Search icon

LIFESAVER PHARMACY INC - Florida Company Profile

Company Details

Entity Name: LIFESAVER PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFESAVER 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P08000089214
FEI/EIN Number 800291265

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

Address: 11735 SW 147TH AVE, UNIT 5, MIAMI, FL, 33196, US
Mail Address: 11735 SW 147TH AVE, UNIT 5, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES RUBEN Vice President 11735 SW 147TH AVENUE UNIT 5, MIAMI, FL, 33196
ESPINOZA ANDRES R President 11735 SW 147TH AVENUE UNIT 5, MIAMI, FL, 33196
ESPINOZA ANDRES R Agent 11735 SW 147TH AVE, MIAMI, FL, 33196

National Provider Identifier

NPI Number:
1457589046

Authorized Person:

Name:
ANDRES ESPINOZA
Role:
PRESIDENT / OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3053850670

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-01-20 - -
AMENDMENT 2019-12-03 - -
AMENDMENT 2019-09-16 - -
AMENDMENT 2019-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 11735 SW 147TH AVE, UNIT 5, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2009-04-20 11735 SW 147TH AVE, UNIT 5, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 11735 SW 147TH AVE, UNIT 5, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
Amendment 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-16
Amendment 2019-12-03
Amendment 2019-09-16
Amendment 2019-08-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
472937.00
Total Face Value Of Loan:
472937.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
472937
Current Approval Amount:
472937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State