Search icon

HOREB PHARMACY AND MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: HOREB PHARMACY AND MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOREB PHARMACY AND MEDICAL SUPPLIES, 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: 10 Oct 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000109529
FEI/EIN Number 300095465

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

Address: 136 NW 57 AVE, MIAMI, FL, 33126
Mail Address: 136 NW 57 AVE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIANI GUSTAVO President 7815 CAMINO REAL, APT. 104, MIAMI, FL, 33143
LUCIANI GUSTAVO Director 7815 CAMINO REAL, APT. 104, MIAMI, FL, 33143
LUCIANI EVELYN Secretary 1730 SOUTH WEST 99TH COURT, MIAMI, FL, 33165
LUCIANI EVELYN Director 1730 SOUTH WEST 99TH COURT, MIAMI, FL, 33165
LUCIANI MARTIN Vice President 5221 GENEVA WAY, APT. 305, MIAMI, FL, 33166
LUCIANI MARTIN Director 5221 GENEVA WAY, APT. 305, MIAMI, FL, 33166
LUCIANI GUSTAVO Agent 7815 CAMINO REAL, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 136 NW 57 AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-05-04 136 NW 57 AVE, MIAMI, FL 33126 -
AMENDMENT 2003-10-31 - -

Documents

Name Date
ANNUAL REPORT 2004-05-04
Amendment 2003-10-31
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State