Entity Name: | Y & Y PHARMACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000034951 |
FEI/EIN Number | 800394667 |
Address: | 515 SW 12 AVE SUITE 513, MIAMI, FL, 33130 |
Mail Address: | 515 SW 12 AVE SUITE 513, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1699902908 | 2009-06-12 | 2009-06-12 | 515 SW 12TH AVE STE 513, MIAMI, FL, 331302436, US | 515 SW 12TH AVE STE 513, MIAMI, FL, 331302436, US | |||||||||||||||||||
|
Phone | +1 305-325-0580 |
Fax | 3053250581 |
Authorized person
Name | YOHANDRY NUNEZ |
Role | PRESIDENT |
Phone | 3053250580 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH24103 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
VEGA GUILLERMO | Agent | 515 SW 12 AVE SUITE 513, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
VEGA GUILLERMO | President | 515 SW 12 AVE SUITE 513, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2011-05-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-02 | VEGA, GUILLERMO | No data |
AMENDMENT | 2010-11-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000812676 | ACTIVE | 1000000544803 | MIAMI-DADE | 2013-11-18 | 2034-08-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2011-05-02 |
ANNUAL REPORT | 2011-04-21 |
Amendment | 2010-11-08 |
ANNUAL REPORT | 2010-04-29 |
Domestic Profit | 2009-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State