Search icon

TREVOL DISCOUNT & PHARMACY INC - Florida Company Profile

Company Details

Entity Name: TREVOL DISCOUNT & PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREVOL DISCOUNT & 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: 25 Aug 2006 (19 years ago)
Date of dissolution: 08 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: P06000111579
FEI/EIN Number 900298775

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

Address: 1465 WEST FLAGLER ST, MIAMI, FL, 33135
Mail Address: 1465 WEST FLAGLER ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083807812 2007-08-24 2008-09-17 1463-65 WEST FLAGLER ST., MIAMI, FL, 33135, US 1463-65 WEST FLAGLER ST., MIAMI, FL, 33135, US

Contacts

Phone +1 305-642-4788
Fax 3056424784

Authorized person

Name ALINA ALVAREZ
Role PRESIDENT
Phone 3056424788

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH 22909
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ALVAREZ ALINA Vice President 1465 WEST FLAGLER ST, MIAMI, FL, 33135
MUNOZ CARLOS R Agent 1465 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-02-08 - -
AMENDMENT 2012-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 1465 WEST FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2008-01-17 1465 WEST FLAGLER ST, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000494079 TERMINATED 1000000601987 MIAMI-DADE 2014-03-31 2034-05-01 $ 5,995.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000254275 TERMINATED 1000000583841 MIAMI-DADE 2014-02-21 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001796078 TERMINATED 1000000555159 MIAMI-DADE 2013-11-25 2033-12-26 $ 325.57 STATE OF FLORIDA0134124
J13000840836 TERMINATED 1000000375827 MIAMI-DADE 2013-04-26 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2013-02-08
Off/Dir Resignation 2012-12-14
Reg. Agent Resignation 2012-10-10
Amendment 2012-06-08
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-11-23
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State