Search icon

CLINICAL PHARMACOLOGY OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: CLINICAL PHARMACOLOGY OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLINICAL PHARMACOLOGY OF MIAMI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: L16000120519
FEI/EIN Number 22-3940974

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 550 W. 84th St., 490 W. 84th St., Hialeah, FL, 33014, US
Mail Address: 550 W. 84th St., 490 W. 84th St., Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chestnut Robert Chief Financial Officer 550 W. 84th St., Hialeah, FL, 33014
C T CORPORATION SYSTEM Agent -
EVOLUTION RESEARCH GROUP, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 700 NW 107th Ave, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2025-01-13 700 NW 107th Ave, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2022-09-28 C T CORPORATION SYSTEM -
LC AMENDMENT 2018-05-23 - -
LC STMNT OF RA/RO CHG 2016-07-05 - -
CONVERSION 2016-06-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000104340. CONVERSION NUMBER 100000162081

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-27
CORLCRACHG 2022-09-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-05-23
LC Amendment 2018-05-23
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State