Search icon

PHARMATEK INDUSTRIAL SUPPLY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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