Search icon

LARASAN PHARMACEUTICAL CORPORATION

Company Details

Entity Name: LARASAN PHARMACEUTICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: P02000107113
FEI/EIN Number 753117160
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

Agent

Name Role Address
GEORGE JOHN R Agent 1287 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Director

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

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 No data 4121 BAY VIEW DRIVE, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 1287 E. NEWPORT CENTER DRIVE, 206, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 1287 E. Newport Center Drive, 206, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-01-16 1287 E. Newport Center Drive, 206, Deerfield Beach, FL 33442 No data
AMENDMENT 2011-10-31 No data No data
AMENDMENT 2009-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-09 GEORGE, JOHN R No data
AMENDMENT 2004-12-27 No data No data
AMENDMENT 2003-08-25 No data No data

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 Feb 2025

Sources: Florida Department of State