Search icon

PHARMALAB ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PHARMALAB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMALAB ENTERPRISES, 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: 26 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000037407
FEI/EIN Number 510498970

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

Address: 14501 NW 60th Avenue, Miami Lakes, FL, 33014, US
Mail Address: 14501 NW 60th Avenue, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALBERTO J President 14501 NW 60th Avenue, Miami Lakes, FL, 33014
PEREZ ALBERTO J Treasurer 14501 NW 60th Avenue, Miami Lakes, FL, 33014
PEREZ ALBERTO J Director 14501 NW 60th Avenue, Miami Lakes, FL, 33014
FUENTES ILEANA Secretary 14501 NW 60TH AVENUE, MIAMI LAKES, FL, 33014
PEREZ ALBERTO J Agent 14501 NW 60th Avenue, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 14501 NW 60th Avenue, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 14501 NW 60th Avenue, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-03-25 14501 NW 60th Avenue, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-03-03 PEREZ, ALBERTO J. -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
Amendment 2021-12-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6188987102 2020-04-14 0455 PPP 3795 W 18TH AVE, HIALEAH, FL, 33012-7020
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696200
Loan Approval Amount (current) 696200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-7020
Project Congressional District FL-26
Number of Employees 108
NAICS code 325411
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 702833.24
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State