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