Search icon

LA GLORIA PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: LA GLORIA PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA GLORIA PHARMACY, 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000025802
Address: 2901 SW 8 STREET, STE: 107, MIAMI, FL, 33135
Mail Address: 2901 SW 8 STREET, STE: 107, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225448285 2014-04-30 2014-06-25 2901 SW 8TH ST, 107, MIAMI, FL, 331352861, US 2901 SW 8TH ST, 107, MIAMI, FL, 331352861, US

Contacts

Phone +1 786-502-8119
Fax 7865028281

Authorized person

Name ANDRES ALFONSO
Role PRESIDENT
Phone 7865028119

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ALFONSO ANDRES President 2901 SW 8TH STREET STE 107, MIAMI, FL, 33135
ALFONSO ANDRES Director 2901 SW 8TH STREET STE 107, MIAMI, FL, 33135
ALFONSO ANDRES Agent 2901 SW 8 STREET, STE: 107, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-06-17 - -
REGISTERED AGENT NAME CHANGED 2014-06-17 ALFONSO, ANDRES -

Documents

Name Date
Amendment 2014-06-17
Domestic Profit 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State