Search icon

PHARMED SERVICES CORP.

Company Details

Entity Name: PHARMED SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000019709
FEI/EIN Number 65-0655497
Address: 3075 N.W. 107TH AVENUE, MIAMI, FL 33172
Mail Address: 3075 N.W. 107TH AVENUE, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, ODELIN Agent 3075 NW 107TH AVE, MIAMI, FL 33172

Chief Financial Officer

Name Role Address
GUERRA, MARCOS A Chief Financial Officer 3075 NW 107 AVE., MIAMI, FL 33172

Chief Executive Officer

Name Role Address
DE CESPEDES, CARLOS M Chief Executive Officer 3075 NW 107 AVE., MIAMI, FL 33172

Director

Name Role Address
DE CESPEDES, CARLOS M Director 3075 NW 107 AVE., MIAMI, FL 33172
DECESPEDES, JORGE L Director 3075 NW 107TH AVE, MIAMI, FL 33172

President

Name Role Address
DECESPEDES, JORGE L President 3075 NW 107TH AVE, MIAMI, FL 33172

SCO

Name Role Address
FERNANDEZ, ODELIN SCO 3075 NW 107 AVE., MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 3075 NW 107TH AVE, MIAMI, FL 33172 No data
REINSTATEMENT 2001-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1997-01-10 PHARMED SERVICES CORP. No data

Documents

Name Date
DEBIT MEMO 2008-02-12
Reg. Agent Change 2007-10-23
Off/Dir Resignation 2007-10-23
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State