Entity Name: | JOE'S PHARMACY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2010 (14 years ago) |
Date of dissolution: | 20 May 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 May 2013 (12 years ago) |
Document Number: | P10000084484 |
FEI/EIN Number | 273697399 |
Address: | 1554 W 68 ST, HIALEAH, FL, 33014, US |
Mail Address: | 1554 W 68 ST, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ SOSA GEURYS J | Agent | 1554 W 68 ST, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
HERNANDEZ SOSA GEURYS J | President | 1554 W 68 ST, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-05-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-02 | 1554 W 68 ST, HIALEAH, FL 33014 | No data |
NAME CHANGE AMENDMENT | 2010-10-27 | JOE'S PHARMACY INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001554998 | ACTIVE | 1000000449438 | MIAMI-DADE | 2013-10-10 | 2033-10-29 | $ 1,817.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001446930 | LAPSED | 1000000508217 | MIAMI-DADE | 2013-09-18 | 2023-10-03 | $ 720.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001147330 | ACTIVE | 1000000388607 | MIAMI-DADE | 2013-06-18 | 2033-06-26 | $ 2,997.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-08-04 |
Name Change | 2010-10-27 |
Domestic Profit | 2010-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State