Search icon

LARASAN PHARMACEUTICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: LARASAN PHARMACEUTICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARASAN PHARMACEUTICAL CORPORATION 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: 28 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: P02000107113
FEI/EIN Number 753117160

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

Address: 1287 E. Newport Center Drive, Deerfield Beach, FL, 33442, US
Mail Address: 1287 E. Newport Center Drive, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE JOHN R Director 1287 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
Mitroo Jagdish BVP Director 1287 E. Newport Center Drive, Deerfield Beach, FL, 33442
Ma Xiaowei Sr. Director 1287 E. Newport Center Drive, Deerfield Beach, FL, 33442
GEORGE JOHN R Agent 1287 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116748 FLEX 24 EXPIRED 2015-11-17 2020-12-31 - 4121 BAY VIEW DRIVE, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1287 E. NEWPORT CENTER DRIVE, 206, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 1287 E. Newport Center Drive, 206, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-01-16 1287 E. Newport Center Drive, 206, Deerfield Beach, FL 33442 -
AMENDMENT 2011-10-31 - -
AMENDMENT 2009-02-09 - -
REGISTERED AGENT NAME CHANGED 2009-02-09 GEORGE, JOHN R -
AMENDMENT 2004-12-27 - -
AMENDMENT 2003-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-28
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State