Search icon

5 V'S PHARMACY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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