Search icon

ANGELIZ PHARMACY DISCOUNT INC

Company Details

Entity Name: ANGELIZ PHARMACY DISCOUNT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000021845
FEI/EIN Number 27-5428907
Address: 5496 W 16 AVE, HIALEAH, FL 33012
Mail Address: 5496 W 16 AVE, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053619478 2011-03-09 2014-12-03 5496 W 16TH AVE, HIALEAH, FL, 330122105, US 5496 W 16TH AVE, HIALEAH, FL, 330122105, US

Contacts

Phone +1 305-819-3660
Fax 3058193661

Authorized person

Name YAMILA VAZQUEZ DE LLADO
Role PRESIDENT
Phone 7863277280

Taxonomy

Taxonomy Code 333600000X - Pharmacy
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DOC NUMBER
Number 5428
State FL

Agent

Name Role Address
VAZQUEZ DE LLADO, YAMILA Agent 5496 W 16 AVE, HIALEAH, FL 33012

President

Name Role Address
VAZQUEZ DE LLADO, YAMILA President 5496 W 16 AVE, HIALEAH, FL 33012

Secretary

Name Role Address
VAZQUEZ DE LLADO, YAMILA Secretary 5496 W 16 AVE, HIALEAH, FL 33012

Director

Name Role Address
VAZQUEZ DE LLADO, YAMILA Director 5496 W 16 AVE, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2014-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-30 VAZQUEZ DE LLADO, YAMILA No data
AMENDMENT 2012-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
Amendment 2014-09-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-06-18
Amendment 2012-09-17
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-03-04
Off/Dir Resignation 2011-03-04

Date of last update: 23 Feb 2025

Sources: Florida Department of State