Search icon

CLINICAL PHARMACOLOGY MIAMI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CLINICAL PHARMACOLOGY MIAMI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINICAL PHARMACOLOGY MIAMI INTERNATIONAL, 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: 09 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000065320
FEI/EIN Number 273212501

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

Address: 550 W. 84TH ST., HIALEAH, FL, 33014
Mail Address: 550 W. 84TH ST., HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMBLEN E C Manager 540 OCEAN CAY DRIVE, KEY LARGO, FL, 33014
LASSETER KENNETH C Director 3401 NE 170 STREET, MIAMI, FL, 33160
DILZER STACY C Manager 550 WEST 84TH STREET, HIALEAH, FL, 33014
DILZER STACY C Agent 550 WEST 84TH AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-13 550 W. 84TH ST., HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-08-13 550 W. 84TH ST., HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State