Search icon

PHARMA NUTRITION USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ELM CORPORATE FILING SERVICES INC Agent -
GARCIA ANDREW President 2801 NW 74th Ave, MIAMI, FL, 33122

Events

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 - -

Documents

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