Search icon

HAVANA PHARMACY AND DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: HAVANA PHARMACY AND DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVANA PHARMACY AND DISCOUNT, 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: 06 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000082840
FEI/EIN Number 271129589

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

Address: 1001 SW 8TH STREET, MIAMI, FL, 33130
Mail Address: NB HOLDINGS GROUP CORP, 8019 RIDGE RD, PORT RICHEY, FL, 34668
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NB HOLDINGS GROUP, CORP. Agent -
LONDONO NICHOLAS F President 13216 SHADOW LAKE BLVD, HUDSON, FL, 346692852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 NB Holdings Group Corp -
REGISTERED AGENT ADDRESS CHANGED 2014-12-17 8019 RIDGE RD, PORT RICHEY, FL 34668 -
AMENDMENT 2014-12-17 - -
CHANGE OF MAILING ADDRESS 2014-12-17 1001 SW 8TH STREET, MIAMI, FL 33130 -
AMENDMENT 2014-05-23 - -
AMENDMENT 2014-05-19 - -
AMENDMENT 2014-05-05 - -

Documents

Name Date
ANNUAL REPORT 2015-02-20
Amendment 2014-12-17
Amendment 2014-05-23
Amendment 2014-05-19
Amendment 2014-05-05
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State