Entity Name: | 5 V'S PHARMACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
5 V'S PHARMACY, 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: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000035349 |
FEI/EIN Number |
010651733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 NW 29TH STREET, MIAMI, FL, 33142 |
Mail Address: | 1222 NW 29TH STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLAMIL JUANA M | Chief Executive Officer | 1222 NW 29TH STREET, MIAMI, FL, 33142 |
LOPEZ MANUEL E | Agent | 9200 S DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-24 | 1222 NW 29TH STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-24 | LOPEZ, MANUEL ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-24 | 9200 S DADELAND BLVD, PH825, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2008-01-24 | 1222 NW 29TH STREET, MIAMI, FL 33142 | - |
NAME CHANGE AMENDMENT | 2004-01-07 | 5 V'S PHARMACY, INC. | - |
AMENDMENT | 2002-07-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000149414 | LAPSED | 10-60153 CA 03 | MIAMI-DADE COUNTY | 2011-02-28 | 2016-03-11 | $38,951.95 | MASTERS PHARMACEUTICAL, INC., 11930 KEMPER SPRINGS DRIVE, CINCINATTI, OH 45240 |
J07000332927 | LAPSED | 2007 11408 CA 08 | 11TH JUDICIAL CIRCUIT | 2007-10-02 | 2012-10-12 | $811,620.70 | H.D. SMITH WHOLESALE DRUG CO, 1901 NW 25TH AVENUE, POMPANO BEACH, FL 33069 |
J07900013327 | LAPSED | 05-23934-CA-20 | MIAIM-DADE CTY CIR CRT | 2007-07-26 | 2013-02-08 | $137000.00 | KINRAY INC., 152-35 TENTH AVENUE, WHITESTONE, NY 11357 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-04-09 |
Name Change | 2004-01-07 |
ANNUAL REPORT | 2003-04-15 |
Amendment | 2002-07-19 |
Domestic Profit | 2002-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State