Search icon

THERAPEUTICS, INC.

Company Details

Entity Name: THERAPEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2000 (25 years ago)
Date of dissolution: 09 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2003 (22 years ago)
Document Number: P00000041547
FEI/EIN Number 650999538
Address: 2760 SW 97 AVE, #103, MIAMI, FL, 33165
Mail Address: 2760 SW 97 AVE, #103, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEAVER YAMILE Agent 2760 SW 97 AVE, MIAMI, FL, 33165

Director

Name Role Address
WEAVER ERIC Director 2760 SW 97 AVE #103, MIAMI, FL, 33165
WEAVER YAMILE Director 2760 SW 97 AVE #103, MIAMI, FL, 33165

Vice President

Name Role Address
WEAVER ERIC Vice President 2760 SW 97 AVE #103, MIAMI, FL, 33165

President

Name Role Address
WEAVER ERIC President 2760 SW 97 AVE #103, MIAMI, FL, 33165
WEAVER YAMILE President 2760 SW 97 AVE #103, MIAMI, FL, 33165

Secretary

Name Role Address
WEAVER ERIC Secretary 2760 SW 97 AVE #103, MIAMI, FL, 33165

Treasurer

Name Role Address
WEAVER YAMILE Treasurer 2760 SW 97 AVE #103, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2002-09-02 WEAVER, YAMILE No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-02 2760 SW 97 AVE, #103, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2002-09-02 2760 SW 97 AVE, #103, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-02 2760 SW 97 AVE, #103, MIAMI, FL 33165 No data

Documents

Name Date
Voluntary Dissolution 2003-06-09
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-03-01
Domestic Profit 2000-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State