Search icon

PHARMA FORMULATIONS LABS,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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