Entity Name: | PHARMATEK INDUSTRIAL SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHARMATEK INDUSTRIAL SUPPLY 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L17000080358 |
FEI/EIN Number |
82-1160928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8415 SW 107 AVENUE, MIAMI, FL, 33173, US |
Mail Address: | 8415 SW 107 AVENUE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVA ANAI | Vice President | 8415 SW 107 AVENUE, MIAMI, FL, 33173 |
ALVA ANAI | Manager | 8415 SW 107 AVENUE, MIAMI, FL, 33173 |
CANIZARES ABEL | Manager | 8415 SW 107 AVENUE, MIAMI, FL, 33173 |
CANIZARES ABEL | Agent | 8415 SW 107 AVENUE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 8415 SW 107 AVENUE, STE 263 W, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 8415 SW 107 AVENUE, STE 263 W, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 8415 SW 107 AVENUE, STE 263W, MIAMI, FL 33173 | - |
LC AMENDMENT | 2017-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-06 |
LC Amendment | 2017-06-19 |
Florida Limited Liability | 2017-04-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State