Search icon

PHARMAGENESIS LIFESCIENCE USA LLC - Florida Company Profile

Company Details

Entity Name: PHARMAGENESIS LIFESCIENCE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARMAGENESIS LIFESCIENCE USA 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: 28 Apr 2020 (5 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: L20000115399
FEI/EIN Number 85-0910589

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

Address: 8350 NW 52nd Terrace, Miami, FL, 33166, US
Mail Address: 8350 NW 52nd Terrace, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA JUAN President 78 SW 7TH ST FL5, MIAMI, FL, 33130
Garcia Luz A Auth 8800 Doral Blvd, Doral, FL, 33178
Luna Juan Agent 78 SW 7th ST, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115757 PHARMAGENESIS LIFESCIENCE ACTIVE 2020-09-04 2025-12-31 - 78 SW 7TH STREET, FL5, MIAMI, FLORIDA, US, 33130-9

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 8350 NW 52nd Terrace, Suite 301, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-12-14 8350 NW 52nd Terrace, Suite 301, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-12-14 Luna, Juan -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 78 SW 7th ST, Miami, FL 33130 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-28
Florida Limited Liability 2020-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State