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 |
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 |
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 |
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 | - | - |
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