Search icon

U.S.A. PHARMA LAB, INC. - Florida Company Profile

Company Details

Entity Name: U.S.A. PHARMA LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. PHARMA LAB, 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000035108
FEI/EIN Number 46-2789217

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

Address: 13971 SW 143 CT, MIAMI, FL, 33186, US
Mail Address: 13971 SW 143 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASO LUIS S Director 15472 SW 151 ST, MIAMI, FL, 33196
CASO LUIS S President 15472 SW 151 ST, MIAMI, FL, 33196
ZUNIGA ERNESTINA D Vice President 10301 NW 9 ST CIRCLE, MIAMI, FL, 33172
CASO LUIS S Agent 15472 SW 151 STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 13971 SW 143 CT, 1, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-04-13 13971 SW 143 CT, 1, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 15472 SW 151 STREET, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State