Search icon

SOUTHERN PHARMACEUTICALS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PHARMACEUTICALS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN PHARMACEUTICALS INTERNATIONAL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Apr 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000039272
FEI/EIN Number 582547083

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

Address: 3553 NW 50TH ST, MIAMI, FL, 33142, US
Mail Address: 3553 NW 50TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER HAROLD President 3553 NW 50TH ST, MIAMI, FL, 33142
MILLER HAROLD Agent 3553 NW 50TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-17 3553 NW 50TH ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-17 3553 NW 50TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2006-05-17 3553 NW 50TH ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2004-06-02 MILLER, HAROLD -
NAME CHANGE AMENDMENT 2003-11-13 SOUTHERN PHARMACEUTICALS INTERNATIONAL INC. -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000112755 LAPSED 04-14524-CA-11 MIAMI-DADE COUNTY COURT 2004-10-12 2009-10-20 $29,288.11 FEDERAL EXPRESS CORPORATION, 2650 THOUSAND OAKS BLVD., SUITE #1310, MEMPHIS, TN 38118

Documents

Name Date
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-06-03
Reg. Agent Change 2004-06-02
REINSTATEMENT 2003-11-13
Name Change 2003-11-13
Domestic Profit 2000-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State