Entity Name: | PHARMA NUTRITION USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHARMA NUTRITION USA, 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: | 04 Jun 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P02000061488 |
FEI/EIN Number |
270089746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 882 SW 70TH AVE, MIAMI, FL, 33144 |
Address: | 2801 NW 74th Ave, Suite 205, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELM CORPORATE FILING SERVICES INC | Agent | - |
GARCIA ANDREW | President | 2801 NW 74th Ave, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2014-05-19 | PHARMA NUTRITION USA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 2801 NW 74th Ave, Suite 205, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | ELM corporate filing services inc | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 2801 NW 74th Ave, Suite 205, MIAMI, FL 33122 | - |
AMENDMENT AND NAME CHANGE | 2009-04-01 | A.G.P. TRADE CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 882 SW 70TH AVE, MIAMI, FL 33144 | - |
AMENDMENT | 2008-09-17 | - | - |
CANCEL ADM DISS/REV | 2008-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Name Change | 2014-05-19 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-06-24 |
ANNUAL REPORT | 2010-04-30 |
Amendment and Name Change | 2009-04-01 |
ANNUAL REPORT | 2009-01-21 |
Amendment | 2008-09-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State