Search icon

NORTH AMERICAN PHARMACEUTICAL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NORTH AMERICAN PHARMACEUTICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN PHARMACEUTICAL GROUP, 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000120417
FEI/EIN Number 562304654

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

Address: 4906 S.W. 72 AVENUE, MIAMI, FL, 33155, US
Mail Address: 2999 NE 191 STREET, #905, MIAMI, FL, 33180, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NORTH AMERICAN PHARMACEUTICAL GROUP, INC., NEW YORK 3084362 NEW YORK

Key Officers & Management

Name Role Address
FERNANDEZ CHARLES M President 2999 NE 191 ST. #905, AVENTURA, FL, 33180
FERNANDEZ CHARLES M Director 2999 NE 191 ST. #905, AVENTURA, FL, 33180
HELLMAN, ESQ. MAYNARD J. Agent 2999 NE 191 STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-05-04 4906 S.W. 72 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 2999 NE 191 STREET, #905, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2005-04-29 HELLMAN, ESQ., MAYNARD J. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 4906 S.W. 72 AVENUE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000422789 ACTIVE 1000000082355 MIAMI-DADE 2010-03-16 2030-03-24 $ 9,465.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-04-24
Domestic Profit 2002-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State