Entity Name: | EL PALENQUE FARMACIA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL PALENQUE FARMACIA, CORP. 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: | 29 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P06000148374 |
FEI/EIN Number |
743217572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1133 W. 29TH ST., HIALEAH, FL, 33012 |
Mail Address: | 1133 W. 29TH ST., HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ IDALMIS | President | 1133 WEST 29 STREET, HIALEAH, FL, 33012 |
PEREZ YAMILL R | Vice President | 1133 W. 29TH ST., HIALEAH, FL, 33012 |
RODRIGUEZ IDALMIS | Agent | 1133 WEST 29 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-07-22 | - | - |
AMENDMENT | 2008-07-31 | - | - |
AMENDMENT | 2008-05-28 | - | - |
AMENDMENT | 2008-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-21 | RODRIGUEZ, IDALMIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-21 | 1133 WEST 29 ST, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2007-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-12-18 | 1133 W. 29TH ST., HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000002670 | LAPSED | 10-36510 CA 20 | MIAMI-DADE COUNTY | 2010-12-21 | 2016-01-05 | $22,676.55 | MASTER PHARMACEUTICAL, INC., 11930 KEMPER SPRINGS DRIVE, CINCINATTI, OH 45240 |
Name | Date |
---|---|
Amendment | 2009-07-22 |
Amendment | 2008-07-31 |
Amendment | 2008-05-28 |
Amendment | 2008-05-21 |
ANNUAL REPORT | 2008-04-29 |
REINSTATEMENT | 2007-11-19 |
Domestic Profit | 2006-11-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State