Entity Name: | PHARMACID, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jul 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P99000063852 |
Address: | 5769 N.W. 7TH STREET, MIAMI, FL, 33126 |
Mail Address: | 5769 N.W. 7TH STREET, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZZA-MARTINEZ TANIA A | Agent | 782 N.W. 42ND AVENUE, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
CID ROBERTO F | President | ALONSO DE TORRES 260, APT. D, QUITO, EQUADOR |
Name | Role | Address |
---|---|---|
CID ROBERTO F | Director | ALONSO DE TORRES 260, APT. D, QUITO, EQUADOR |
FABARA MARIA ROSA | Director | ALONSO DE TORRES 260, APT. D, QUITO, EQUADOR |
Name | Role | Address |
---|---|---|
FABARA MARIA ROSA | Secretary | ALONSO DE TORRES 260, APT. D, QUITO, EQUADOR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1999-10-25 | PHARMACID, INC. | No data |
Name | Date |
---|---|
Name Change | 1999-10-25 |
Domestic Profit | 1999-07-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State