Entity Name: | PHARMACY CHEVALIER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHARMACY CHEVALIER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2018 (7 years ago) |
Document Number: | P15000078732 |
FEI/EIN Number |
47-5207602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1553-55 NW 36 ST, miami, FL, 33142, US |
Mail Address: | 1553-1555 NW 36 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chevalier Pharmacy M | President | 1553-55 NW 36 ST, miami, FL, 33142 |
Chevalier Pharmacy M | Vice President | 1553-55 NW 36 ST, miami, FL, 33142 |
Chevalier Pharmacy M | Secretary | 1553-55 NW 36 ST, miami, FL, 33142 |
Rivera Marlen | Agent | 1553-55 NW 36 ST, miami, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Rivera, Marlen | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 1553-55 NW 36 ST, miami, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 1553-55 NW 36 ST, miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1553-55 NW 36 ST, miami, FL 33142 | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-06-18 | - | - |
REINSTATEMENT | 2016-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-22 |
REINSTATEMENT | 2018-11-08 |
Amendment | 2018-06-18 |
ANNUAL REPORT | 2017-08-29 |
REINSTATEMENT | 2016-12-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State