Entity Name: | NEW PHARMACY DISCOUNT, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW PHARMACY DISCOUNT, 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: | 05 Dec 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000150434 |
FEI/EIN Number |
208083058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10061 SW 72 ST, MIAMI, FL, 33173 |
Mail Address: | 10061 SW 72 ST, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTEJO NEREIDA A | President | 14555 SW 176TH TERR., MIAMI, FL, 33177 |
MONTEJO NEREIDA A | Director | 14555 SW 176TH TERR., MIAMI, FL, 33177 |
MONTEJO NEREIDA A | Agent | 14555 SW 176TH TERR., MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-18 | 10061 SW 72 ST, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 10061 SW 72 ST, MIAMI, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-23 |
REINSTATEMENT | 2010-12-20 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-03-18 |
Off/Dir Resignation | 2007-08-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State