Search icon

REAL PHARMACY & DISCOUNT, INC - Florida Company Profile

Company Details

Entity Name: REAL PHARMACY & DISCOUNT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL PHARMACY & DISCOUNT, 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000055735
FEI/EIN Number 47-1199823

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

Address: 11400 W. FLAGLER ST, SUITE 108, SWEETWATER, FL, 33174, US
Mail Address: 11400 W. FLAGLER ST, SUITE 108, SWEETWATER, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841608528 2014-07-26 2016-06-16 11400 W FLAGLER ST, SUITE 108, MIAMI, FL, 331744007, US 11400 W FLAGLER ST, SUITE 108, MIAMI, FL, 331744007, US

Contacts

Phone +1 786-534-5952
Fax 7865347818

Authorized person

Name HECTOR CANO
Role PRESIDENT
Phone 7865345952

Taxonomy

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

Key Officers & Management

Name Role Address
CANO HECTOR President 11400 W. FLAGLER ST., MIAMI, FL, 33174
ABARCA DELFA Vice President 11400 W. FLAGLER ST., MIAMI, FL, 33174
CANO HECTOR Agent 11400 W. FLAGLER ST., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-03-26 11400 W. FLAGLER ST, SUITE 108, SWEETWATER, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 11400 W. FLAGLER ST, SUITE 108, SWEETWATER, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 11400 W. FLAGLER ST., SUITE 108, MIAMI, FL 33174 -
AMENDMENT 2016-12-27 - -
AMENDMENT 2016-08-15 - -
AMENDMENT 2016-07-18 - -
REGISTERED AGENT NAME CHANGED 2014-12-10 CANO, HECTOR -
AMENDMENT 2014-12-10 - -
AMENDMENT 2014-12-08 - -

Documents

Name Date
ANNUAL REPORT 2017-03-28
Amendment 2016-12-27
Amendment 2016-08-15
Amendment 2016-07-18
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-06-08
Amendment 2014-12-10
Amendment 2014-12-08
Amendment 2014-07-03
Domestic Profit 2014-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State