Search icon

LITTLE FAMILY PHARMACY CORP. - Florida Company Profile

Company Details

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

LITTLE FAMILY PHARMACY CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000063666
FEI/EIN Number 45-2760587

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700163136 2011-11-14 2012-05-14 2200 SW 16TH ST, SUITE 116, MIAMI, FL, 331452067, US 2200 SW 16TH ST, STE 116, MIAMI, FL, 331452067, US

Contacts

Phone +1 305-285-9333

Authorized person

Name YANET MORALES
Role AUTHORIZED OFFICIAL
Phone 3052859333

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25749
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5708219

Key Officers & Management

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

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: 23 Feb 2025

Sources: Florida Department of State