Entity Name: | EASY PHARMA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EASY PHARMA CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | P11000013665 |
FEI/EIN Number |
900656635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16881 NW 80 CT, MIAMI, FL, 33016, US |
Mail Address: | 16881 NW 80 CT., MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALERNO JOSE | President | 16881 NW 80 CT MIAMI LAKES, MIAMI, FL, 33016 |
SALERNO JOSE | Vice President | 16881 NW 80 CT MIAMI LAKES, MIAMI, FL, 33016 |
SALERNO JOSE | Secretary | 16881 NW 80 CT MIAMI LAKES, MIAMI, FL, 33016 |
SALERNO JOSE | Treasurer | 16881 NW 80 CT MIAMI LAKES, MIAMI, FL, 33016 |
SALERNO JOSE | Director | 16881 NW 80 CT MIAMI LAKES, MIAMI, FL, 33016 |
GBS CONSULTANTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 16881 NW 80 CT, MIAMI, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 16881 NW 80 CT, MIAMI, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State