Search icon

JM PHARMACY SERVICES, INC.

Company Details

Entity Name: JM PHARMACY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000014835
FEI/EIN Number 45-4623483
Address: 5901 sw 56 terr, south miami, FL, 33143, US
Mail Address: 5901 sw 56 terr, south miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MATHEU JANET Agent 5901 sw 56 terr, south miami, FL, 33143

President

Name Role Address
MATHEU JANET President 5901 sw 56 terr, south miami, FL, 33143
Bosch Alexander President 5901 sw 56 terr, south miami, FL, 33143

Vice President

Name Role Address
MATHEU JANET Vice President 5901 sw 56 terr, south miami, FL, 33143

Secretary

Name Role Address
MATHEU JANET Secretary 5901 sw 56 terr, south miami, FL, 33143

Treasurer

Name Role Address
MATHEU JANET Treasurer 5901 sw 56 terr, south miami, FL, 33143

Chief Executive Officer

Name Role Address
MATHEU JANET Chief Executive Officer 5901 sw 56 terr, south miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 5901 sw 56 terr, south miami, FL 33143 No data
CHANGE OF MAILING ADDRESS 2014-04-20 5901 sw 56 terr, south miami, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 5901 sw 56 terr, south miami, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State