Entity Name: | DRUGS FROM CANADA B.M. CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRUGS FROM CANADA B.M. 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: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 14 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2025 (2 months ago) |
Document Number: | P11000051668 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 NE 193 St, N. MIAMI BEACH, FL, 33180, US |
Mail Address: | 2555 NE 193 St, N. MIAMI BEACH, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY Kyla E | President | 2550 NE 193 Street, Aventura, FL, 33180 |
STEVEN A. GREENSPAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-06 | 2555 NE 193 St, Unit 2120, N. MIAMI BEACH, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-05-06 | 2555 NE 193 St, Unit 2120, N. MIAMI BEACH, FL 33180 | - |
REINSTATEMENT | 2013-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-14 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-08-08 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State