Entity Name: | PHARMA FORMULATIONS LABS,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHARMA FORMULATIONS LABS,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: | 03 Jan 2012 (13 years ago) |
Date of dissolution: | 30 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2019 (6 years ago) |
Document Number: | P12000000132 |
FEI/EIN Number |
45-4121939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20110 nw 66th pl, hialeah, FL, 33015, US |
Mail Address: | 20110 nw 66th pl, hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alameda Rafael E | President | 3159 W 81 th st, hialeah, FL, 33018 |
Jerez Maria D | Director | 20110 nw 66th pl, Hialeah, FL, 33015 |
Lopez Alexander | Gene | 3159 W 81 st, fl, FL, 33018 |
Jerez Maria D | Agent | 20110 nw 66th pl, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000107910 | FP LAS | EXPIRED | 2016-10-03 | 2021-12-31 | - | 12601 NW 115 AVE UNIT 103, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 20110 nw 66th pl, hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 20110 nw 66th pl, hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Jerez, Maria D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 20110 nw 66th pl, HIALEAH, FL 33015 | - |
AMENDMENT | 2015-10-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000585842 | LAPSED | 2018 039062 CA 01 | MIAMI DADE CO | 2019-08-12 | 2024-09-05 | $41,110.50 | FR COMMERCE CENTER, LLC, 12601 NW 115TH AVENUE, SUITE A-103, MEDLEY, FLORIDA 33178 |
J14000314178 | TERMINATED | 1000000588227 | LEON | 2014-02-27 | 2034-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
Amendment | 2015-10-08 |
AMENDED ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2014-03-20 |
Reg. Agent Change | 2013-05-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State