Search icon

CTM PHARMACY, INC - Florida Company Profile

Company Details

Entity Name: CTM PHARMACY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTM 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000023775
FEI/EIN Number 275448213

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

Address: 18901 SW 106 AVE, 143, MIAMI, FL, 33157, US
Mail Address: 18901 SW 106 AVE, 143, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407123854 2011-11-29 2013-06-03 18901 SW 106TH AVE STE 143, CUTLER BAY, FL, 331577663, US 18901 SW 106TH AVE STE 143, CUTLER BAY, FL, 331577663, US

Contacts

Phone +1 305-252-2056
Fax 3052522057

Authorized person

Name JOSE AZAHARES
Role OWNER
Phone 3052522056

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH25788
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2132812

Key Officers & Management

Name Role Address
AZAHARES JOSE President 18901 SW 106, MIAMI, FL, 33157
DAGMAR BARRERAS Vice President 18901 SW 106 AVE, MIAMI, FL, 33157
AZAHARES JOSE Agent 9972 sw 88 st, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-10-10 AZAHARES, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2013-07-31 9972 sw 88 st, 1109, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000314053 TERMINATED 1000000588205 MIAMI-DADE 2014-02-26 2034-03-13 $ 2,649.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920100

Documents

Name Date
AMENDED ANNUAL REPORT 2013-11-13
AMENDED ANNUAL REPORT 2013-10-17
AMENDED ANNUAL REPORT 2013-10-10
AMENDED ANNUAL REPORT 2013-09-11
AMENDED ANNUAL REPORT 2013-09-10
AMENDED ANNUAL REPORT 2013-09-04
AMENDED ANNUAL REPORT 2013-07-31
ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State