Search icon

FARMACIA BIOFARMA CA, INC. - Florida Company Profile

Company Details

Entity Name: FARMACIA BIOFARMA CA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMACIA BIOFARMA CA, 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: 20 Nov 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000096175
FEI/EIN Number 46-1422517

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

Address: 8681 NW 98TH AVE, Doral, FL, 33178, US
Mail Address: 8681 NW 98TH AVE, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANO DE PEREZ MARTHA L President 8681 NW 98TH AVE, Doral, FL, 33178
PEREZ CARRANO CARLOS E Vice President 8681 NW 98TH AVE, Doral, FL, 33178
CARRANO MARTHA Agent 8681 NW 98TH AVE, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 8681 NW 98TH AVE, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 8681 NW 98TH AVE, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-05-05 8681 NW 98TH AVE, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-05-05 CARRANO, MARTHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-05-05
AMENDED ANNUAL REPORT 2015-07-04
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State