Search icon

PALM AVENUE PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: PALM AVENUE PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM AVENUE 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: 24 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000064634
FEI/EIN Number 650769614

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

Address: 400 PALM AVENUE, HIALEAH, FL, 33010
Mail Address: 400 PALM AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA VICKY President 400 PALM AVENUE, HIALEAH, FL, 33010
ECHEVARRIA VICKY Director 400 PALM AVENUE, HIALEAH, FL, 33010
ECHEVARRIA VICKY Secretary 400 PALM AVENUE, HIALEAH, FL, 33010
ECHEVARRIA VICKY Agent 400 PALM AVENUE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020344 67TH AVENUE PHARMACY EXPIRED 2010-03-03 2015-12-31 - 2501 SW 67TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 400 PALM AVENUE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-14 400 PALM AVENUE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2000-01-14 400 PALM AVENUE, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000753612 LAPSED 15-01794 SP 26 MIAMI-DADE COUNTY 2015-05-28 2020-07-10 $7,171.44 MASTERS PHARMACEUTICAL INC. D/B/A RIVER CITY PHARMA, 11930 KEMPER SPRINGS DRIVE, CINCINNATI, OH 45240
J13001016212 LAPSED 1000000462331 MIAMI-DADE 2013-05-23 2023-05-29 $ 551.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08900023590 LAPSED 0824861CA(06) 11 JUD CIR CRT MIAMI-DADE CTY 2008-11-06 2013-12-22 $35099.26 AMERISOURCEBERGEN DRUG CORPORATION, 2100 DIRECTORS ROW, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-09
ANNUAL REPORT 2013-05-06
REINSTATEMENT 2012-01-09
ANNUAL REPORT 2010-09-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State