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 |
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 |
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 |
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 | - |
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 |
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