Search icon

LA LUZ DRUG STORE, INC.

Company Details

Entity Name: LA LUZ DRUG STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P97000096267
FEI/EIN Number 650793771
Address: 4677 WEST FLAGLER STREET, MIAMI, FL, 33134
Mail Address: 4677 WEST FLAGLER STREET, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184771164 2007-01-04 2008-04-08 4677 W FLAGLER ST, CORAL GABLES, FL, 331341512, US 4677 W FLAGLER ST, CORAL GABLES, FL, 331341512, US

Contacts

Phone +1 305-443-3910
Fax 3054430696

Authorized person

Name MS. NADIA GARCIA
Role OWNER
Phone 3054433910

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH15758
State FL
Is Primary Yes

Agent

Name Role Address
DAVILA RAUL Agent 4677 WEST FLAGLER ST., MIAMI, FL, 33134

President

Name Role Address
GARCIA NADIA President 4677 WEST FLAGLER STREET, MIAMI, FL, 33134

Secretary

Name Role Address
GARCIA NADIA Secretary 4677 WEST FLAGLER STREET, MIAMI, FL, 33134

Director

Name Role Address
GARCIA NADIA Director 4677 WEST FLAGLER STREET, MIAMI, FL, 33134
DAVILA RAUL Director 4677 WEST FLAGLER STREET, MIAMI, FL, 33134

Vice President

Name Role Address
DAVILA RAUL Vice President 4677 WEST FLAGLER STREET, MIAMI, FL, 33134

Treasurer

Name Role Address
DAVILA RAUL Treasurer 4677 WEST FLAGLER STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 4677 WEST FLAGLER ST., MIAMI, FL 33134 No data
AMENDMENT 2007-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-05 DAVILA, RAUL No data

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-01
Off/Dir Resignation 2008-07-15
ANNUAL REPORT 2008-01-07
Amendment 2007-12-05
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State