Search icon

FAMILY MED PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY MED PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY MED 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: 17 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000076895
FEI/EIN Number 47-1878591

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

Address: 2140 W FLAGLER ST, SUITE 107, MIAMI, FL, 33135, US
Mail Address: 2140 W FLAGLER ST, SUITE 107, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487032454 2015-05-11 2017-03-22 2140 W FLAGLER ST, SUITE 7, MIAMI, FL, 331355600, US 2140 W FLAGLER ST, SUITE 7, MIAMI, FL, 331355600, US

Contacts

Phone +1 305-639-8677
Fax 3056398558

Authorized person

Name OLUTOLA SOBANDE
Role PRESIDENT
Phone 3056398677

Taxonomy

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

Key Officers & Management

Name Role Address
MARTINEZ JORGE President 2140 W FLAGLER ST SUITE 107, MIAMI, FL, 33135
MARTINEZ JORGE Secretary 2140 W FLAGLER ST SUITE 107, MIAMI, FL, 33135
MARTINEZ JORGE Director 2140 W FLAGLER ST SUITE 107, MIAMI, FL, 33135
ASENCIO BROTONS DIMAS Vice President 2140 W FLAGLER ST SUITE 107, MIAMI, FL, 33135
ASENCIO BROTONS DIMAS Treasurer 2140 W FLAGLER ST SUITE 107, MIAMI, FL, 33135
ASENCIO BROTONS DIMAS Director 2140 W FLAGLER ST SUITE 107, MIAMI, FL, 33135
MARTINEZ JORGE Agent 2140 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 MARTINEZ, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
ARTICLES OF CORRECTION 2014-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-11-28
REINSTATEMENT 2015-10-02
Articles of Correction 2014-09-25
Domestic Profit 2014-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State