Search icon

RITZ PHARMACY INC - Florida Company Profile

Company Details

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

RITZ 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 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000079695
FEI/EIN Number 273629254

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

Address: 2173 WEST FLAGLER ST, MIAMI, FL, 33135
Mail Address: 2173 WEST FLAGLER ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457661746 2010-10-20 2012-02-13 2173 W FLAGLER ST, MIAMI, FL, 331351638, US 2173 W FLAGLER ST, MIAMI, FL, 331351638, US

Contacts

Phone +1 305-643-2906
Fax 3056439760

Authorized person

Name YANIS CRUZ
Role PRESIDENT
Phone 3056432906

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25123
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5703916

Key Officers & Management

Name Role Address
CRUZ YANIS President 2173 WEST FLAGLER ST, MIAMI, FL, 33135
CRUZ YANIS Secretary 2173 WEST FLAGLER ST, MIAMI, FL, 33135
CRUZ YANIS Treasurer 2173 WEST FLAGLER ST, MIAMI, FL, 33135
CRUZ YANIS Director 2173 WEST FLAGLER ST, MIAMI, FL, 33135
CRUZ YANIS Agent 2173 WEST FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-08 2173 WEST FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2011-12-08 2173 WEST FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2011-12-08 CRUZ, YANIS -
CHANGE OF PRINCIPAL ADDRESS 2011-12-08 2173 WEST FLAGLER ST, MIAMI, FL 33135 -
AMENDMENT 2011-12-01 - -
AMENDMENT 2011-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001593285 LAPSED 2012-22126-CA-01 (13) 11TH JUD CIR MIAMI DADE COUNTY 2013-10-24 2018-10-30 $25,051.06 VERTICAL SOURCE PHARMA, INC., 10482 NW 31 TERR, DORAL, FL 33172

Documents

Name Date
ANNUAL REPORT 2012-04-16
Amendment 2011-12-08
Amendment 2011-12-01
Amendment 2011-07-08
ANNUAL REPORT 2011-03-04
Domestic Profit 2010-09-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State