BONANZA STATE PHARMACY & DISCOUNT CORP. - Florida Company Profile

Entity Name: | BONANZA STATE PHARMACY & DISCOUNT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2016 (9 years ago) |
Document Number: | P07000054236 |
FEI/EIN Number | 680671389 |
Address: | 19752 SW 177 AVE, MIAMI, FL, 33187 |
Mail Address: | 19752 SW 177 AVE, MIAMI, FL, 33187 |
ZIP code: | 33187 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND JOHNNY | President | 12728 SW 189 ST, MIAMI, FL, 33187 |
RAYMOND JOHNNY | Agent | 12728 SW 189 ST, MIAMI, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08093900005 | REDLAND PHARMACY DISCOUNT | ACTIVE | 2008-04-02 | 2028-12-31 | - | 19752 SW 177 AVE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 12728 SW 189 ST, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | RAYMOND, JOHNNY | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 19752 SW 177 AVE, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 19752 SW 177 AVE, MIAMI, FL 33187 | - |
AMENDMENT | 2008-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-09-29 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State