Search icon

LITTLE FAMILY PHARMACY CORP. - Florida Company Profile

Company Details

Entity Name: LITTLE FAMILY PHARMACY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE FAMILY PHARMACY 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: 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000063666
FEI/EIN Number 452760587

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

Address: 2200 SW 16 ST, STE 116, MIAMI, FL, 33145
Mail Address: 2200 SW 16 ST, STE 116, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES YANET Director 2200 SW 16 ST, STE 116, MIAMI, FL, 33145
MORALES YANET Agent 2200 SW 16 ST, MIAMI, FL, 33145

National Provider Identifier

NPI Number:
1700163136

Authorized Person:

Name:
YANET MORALES
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-03-14 - -
REGISTERED AGENT NAME CHANGED 2012-03-14 MORALES, YANET -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 2200 SW 16 ST, STE 116, MIAMI, FL 33145 -
AMENDMENT 2011-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000398306 TERMINATED 1000000430927 MIAMI-DADE 2013-02-08 2033-02-13 $ 3,258.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2012-03-14
ANNUAL REPORT 2012-02-29
Amendment 2011-11-22
Domestic Profit 2011-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State