Search icon

NW PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: NW PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NW 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: 05 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000045264
FEI/EIN Number 371565947

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

Address: 3180 N.W. 7TH STREET, MIAMI, FL, 33125
Mail Address: 3180 N.W. 7TH STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770717282 2009-05-12 2009-08-27 3180 NW 7TH ST, MIAMI, FL, 331254202, US 3180 NW 7TH ST, MIAMI, FL, 331254202, US

Contacts

Phone +1 305-815-5606

Authorized person

Name JUANA N. DOMINGUEZ
Role PRESIDENT
Phone 3058155606

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
HERNANDEZ JUAN President 3180 NW 7TH ST, MIAMI, FL, 33125
HERNANDEZ JUAN Director 3180 NW 7TH ST, MIAMI, FL, 33125
HERNANDEZ JUAN A Agent 3180 N.W. 7TH STREET, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085882 NW PHARMACY & COMPOUNDING OF MIAMI EXPIRED 2011-08-30 2016-12-31 - 3180 NW 7TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-10-13 - -
AMENDMENT 2011-07-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-13 HERNANDEZ, JUAN A -
AMENDMENT 2010-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 3180 N.W. 7TH STREET, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 3180 N.W. 7TH STREET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2009-03-06 3180 N.W. 7TH STREET, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000241899 ACTIVE 1000000656924 DADE 2015-02-09 2035-02-11 $ 3,282.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000331321 ACTIVE 1000000591595 MIAMI-DADE 2014-03-06 2034-03-13 $ 2,638.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STEG
J13001623553 ACTIVE 1000000538622 MIAMI-DADE 2013-11-04 2033-11-07 $ 2,628.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806181 ACTIVE 1000000524077 MIAMI-DADE 2013-10-28 2034-08-01 $ 379.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000408174 TERMINATED 1000000221308 DADE 2011-06-23 2031-06-29 $ 471.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000387857 TERMINATED 1000000219689 DADE 2011-06-14 2021-06-22 $ 315.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-15
Amendment 2011-10-13
Amendment 2011-07-22
ANNUAL REPORT 2011-04-13
Off/Dir Resignation 2010-09-02
Amendment 2010-09-02
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-06
Domestic Profit 2008-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State