MORTAR & PESTLE PHARMACY INC. - Florida Company Profile

Entity Name: | MORTAR & PESTLE PHARMACY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORTAR & PESTLE PHARMACY 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: | 07 Nov 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P03000133255 |
FEI/EIN Number |
582679095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12920 SW 119TH STREET, MIAMI, FL, 33186 |
Mail Address: | 12920 SW 119TH STREET, MIAMI, FL, 33186 |
ZIP code: | 33186 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA MERCEDES | Chief Executive Officer | 12920 SW 119TH STREET, MIAMI, FL, 33186 |
SILVA MERCEDES | Agent | 12920 SW 119TH STREET, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000069169 | MORTAR & PESTLE GIFT & BEATY BAR | EXPIRED | 2011-07-11 | 2016-12-31 | - | 900 SOUTH MIAMI AVENUE, SUITE 143, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 12920 SW 119TH STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 12920 SW 119TH STREET, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 12920 SW 119TH STREET, MIAMI, FL 33186 | - |
AMENDMENT | 2008-07-25 | - | - |
AMENDMENT | 2006-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000007879 | LAPSED | 08-76276 CA 31 | 11TH DADE COUNTY CIRCUIT COURT | 2010-01-07 | 2015-01-12 | $237,590.46 | H.D. SMITH WHOLESALE DRUG COMPANY, 3063 FIAT AVENUE, SPRINGFIELD, IL 62703 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-04 |
Amendment | 2008-07-25 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-02-20 |
Amendment | 2006-09-22 |
ANNUAL REPORT | 2006-08-23 |
ANNUAL REPORT | 2005-04-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State