Search icon

OASIS PHARMACY, INC. - Florida Company Profile

Company Details

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

OASIS 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: 01 Apr 1999 (26 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: P99000030430
FEI/EIN Number 650908622

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

Address: 9614 FONTAINE BLEAU BLVD, MIAMI, FL, 33172
Mail Address: 9614 FONTAINE BLEAU BLVD, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALEJANDRO President 9614 FONTAINE BLEAU BLVD, MIAMI, FL, 33172
PEREZ ALEJANDRO Vice President 9614 FONTAINE BLEAU BLVD, MIAMI, FL, 33172
PEREZ ALEJANDRO Secretary 9614 FONTAINE BLEAU BLVD, MIAMI, FL, 33172
PEREZ ALEJANDRO Treasurer 9614 FONTAINE BLEAU BLVD, MIAMI, FL, 33172
PEREZ ALEJANDRO Director 9614 FONTAINE BLEAU BLVD, MIAMI, FL, 33172
PEREZ ALEJANDRO Agent 9614 FOUNTAINBLEAU BLVD., MIAMI, FL, 33172

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 - -
CANCEL ADM DISS/REV 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-04-02 - -
REGISTERED AGENT NAME CHANGED 2003-04-02 PEREZ, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2002-08-02 9614 FOUNTAINBLEAU BLVD., MIAMI, FL 33172 -
AMENDMENT 2002-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 9614 FONTAINE BLEAU BLVD, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000273915 LAPSED 11-35269 CA 04 THE 11TH JUDICIAL CIRCUIT 2012-04-12 2017-04-12 $3,029,215.79 LARKIN COMMUNITY HOSPITAL II, LLC, 7031 S.W. 62ND AVENUE, SOUTH MIAMI, FL, 33143
J07000114135 LAPSED 05 12210 CC 23 (3) MIAMI-DADE COUNTY 2007-03-15 2012-04-23 $15,234.35 ANDA, INC. C/O YATES AND SCHILLER, P.A., 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
REINSTATEMENT 2006-09-25
REINSTATEMENT 2005-11-18
ANNUAL REPORT 2004-01-28
Amendment 2003-04-02
ANNUAL REPORT 2003-03-03
Amendment 2002-08-02
ANNUAL REPORT 2002-04-22
Amendment 2001-02-21
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State