Search icon

OHM PHARMA, INC. - Florida Company Profile

Company Details

Entity Name: OHM PHARMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OHM PHARMA, 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: 14 Jul 2000 (25 years ago)
Date of dissolution: 05 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: P00000067707
FEI/EIN Number 651026959

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

Address: 3037 NW 82ND AVE, MIAMI, FL, 33122, US
Mail Address: 3037 NW 82ND AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO ROBERT President 3037 NW 82 AVE, MIAMI, FL, 33122
MELO ROBERT Treasurer 3037 NW 82 AVE, MIAMI, FL, 33122
MELO ROBERT Director 3037 NW 82 AVE, MIAMI, FL, 33122
MELO ROBERT Agent 3037 NW 82 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-05 - -
REGISTERED AGENT NAME CHANGED 2005-04-26 MELO, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 3037 NW 82 AVE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 3037 NW 82ND AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2004-04-14 3037 NW 82ND AVE, MIAMI, FL 33122 -

Documents

Name Date
Voluntary Dissolution 2010-04-05
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State