Search icon

RC PHARMA, INC - Florida Company Profile

Company Details

Entity Name: RC PHARMA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC PHARMA, 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: 03 Jul 2014 (11 years ago)
Date of dissolution: 18 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2015 (10 years ago)
Document Number: P14000057175
Address: 2772 SW 137TH AVE, MIAMI, FL, 33175, US
Mail Address: 2772 SW 137TH AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538561295 2014-09-24 2014-09-24 2772 SW 137 AVE, MIAMI, FL, 33175, US 2772 SW 137TH AVE, MIAMI, FL, 331756638, US

Contacts

Phone +1 786-409-3892
Fax 7864093242

Authorized person

Name ROLANDO CORDERO
Role PRESIDENT
Phone 7864093892

Taxonomy

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

Key Officers & Management

Name Role Address
LLANOS JORGE President 2772 SW 137TH AVE, MIAMI, FL, 33175
LLANOS JORGE Agent 2772 SW 137TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-18 - -
AMENDMENT 2015-05-20 - -
AMENDMENT 2015-05-11 - -
AMENDMENT 2015-04-20 - -
AMENDMENT 2014-12-04 - -
REGISTERED AGENT NAME CHANGED 2014-12-04 LLANOS, JORGE -
AMENDMENT 2014-11-17 - -

Documents

Name Date
Voluntary Dissolution 2015-06-18
Amendment 2015-05-20
Amendment 2015-05-11
Amendment 2015-04-20
Off/Dir Resignation 2014-12-04
Amendment 2014-12-04
Off/Dir Resignation 2014-11-25
Amendment 2014-11-17
Domestic Profit 2014-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State