Search icon

PHARM EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: PHARM EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARM EXPRESS 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: 24 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000102760
FEI/EIN Number 82-5289641

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

Address: 404 sw 75th ter, North Lauderdale, FL, 33068, US
Mail Address: 1326 E commercial Blvd, oakland park, FL, 33334, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERISMA DUCKENS Chief Executive Officer 305 NW 15TH WAY BLDG 31 STE 1, FORT LAUDERDALE, FL, 33311
MERISMA DUCKENS Agent 404 sw 75th ter, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 404 sw 75th ter, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 404 sw 75th ter, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2021-11-04 404 sw 75th ter, North Lauderdale, FL 33068 -
REGISTERED AGENT NAME CHANGED 2020-06-03 MERISMA, DUCKENS -
REINSTATEMENT 2020-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-01-16
REINSTATEMENT 2020-06-03
Florida Limited Liability 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180308510 2021-02-18 0455 PPP 305 NW 15th Way Apt 1, Fort Lauderdale, FL, 33311-8792
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 44
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202800
Loan Approval Amount (current) 202800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-8792
Project Congressional District FL-20
Number of Employees 18
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164472.57
Forgiveness Paid Date 2021-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State