Search icon

TAMIAMI PHARMACY DISCOUNT #3 INC. - Florida Company Profile

Company Details

Entity Name: TAMIAMI PHARMACY DISCOUNT #3 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMIAMI PHARMACY DISCOUNT #3 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: 25 Sep 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000074575
FEI/EIN Number 650609627

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

Address: 12800 SW 8TH ST, MIAMI, FL, 33184, US
Mail Address: 12800 SW 8TH ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALEJANDRO President 12800 SW 8TH ST., MIAMI, FL, 33184
PEREZ ALEJANDRO Secretary 12800 SW 8TH ST., MIAMI, FL, 33184
PEREZ ALEJANDRO Treasurer 12800 SW 8TH ST., MIAMI, FL, 33184
PEREZ ALEJANDRO Director 12800 SW 8TH ST., MIAMI, FL, 33184
PEREZ ALEJANDRO Agent 12800 S.W. 8 STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1998-03-17 PEREZ, ALEJANDRO -
AMENDMENT 1998-02-16 - -
AMENDMENT 1997-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 12800 SW 8TH ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 1997-02-25 12800 SW 8TH ST, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-25 12800 S.W. 8 STREET, MIAMI, FL 33184 -
AMENDMENT 1996-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000689204 ACTIVE 1000000682220 MIAMI-DADE 2015-06-10 2035-06-17 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001304840 ACTIVE 1000000351192 MIAMI-DADE 2013-08-26 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000732880 ACTIVE 1000000177656 DADE 2010-06-22 2030-07-07 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-09-25
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-02-24
Reg. Agent Change 1998-03-17
Amendment 1998-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State