Search icon

GUADALAJARA PHARMACY INC. - Florida Company Profile

Company Details

Entity Name: GUADALAJARA PHARMACY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUADALAJARA 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: 02 Oct 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000106181
FEI/EIN Number 460501797

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

Address: 515 SW 12 AVE., 503, MIAMI, FL, 33130
Mail Address: 515 SW 12 AVE., 503, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES CONSUELO F President 9625 SW 24 STREET #C-213, MIAMI, FL, 33165
YANES CONSUELO F Secretary 9625 SW 24 STREET #C-213, MIAMI, FL, 33165
YANES CONSUELO F Director 9625 SW 24 STREET #C-213, MIAMI, FL, 33165
YANES CONSUELO F Agent 9625 SW 24 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-04-01 - -
REGISTERED AGENT NAME CHANGED 2005-04-01 YANES, CONSUELO F -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 9625 SW 24 STREET, #C-213, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-10 515 SW 12 AVE., 503, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2004-08-10 515 SW 12 AVE., 503, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000105642 TERMINATED 1000000079583 26377 3368 2008-05-14 2029-01-22 $ 5,907.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000343847 ACTIVE 1000000079583 26377 3368 2008-05-14 2029-01-28 $ 5,907.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000153661 ACTIVE 1000000046059 25517 4892 2007-04-09 2027-05-23 $ 1,508.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-30
Amendment 2005-04-01
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2004-08-10
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-12-03
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-10-02

Date of last update: 01 May 2025

Sources: Florida Department of State