Search icon

N.I.S.A. PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: N.I.S.A. PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

N.I.S.A. PHARMACY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Mar 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: S40953
FEI/EIN Number 65-0387523

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

Address: 160 NW 176TH ST STE 400, MIAMI, FL 33169
Mail Address: 160 NW 176TH ST STE 400, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, JOSE I Agent 160 NW 176 ST., SUITE 400, MIAMI, FL 33169
LOPEZ, JOSE I President 160 NW 176TH ST STE 400, MIAMI, FL 33169
LOPEZ, JOSE I Vice President 160 NW 176TH ST STE 400, MIAMI, FL 33169
LOPEZ, JOSE I Secretary 160 NW 176TH ST STE 400, MIAMI, FL 33169
LOPEZ, JOSE I Treasurer 160 NW 176TH ST STE 400, MIAMI, FL 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-10-13 LOPEZ, JOSE I -
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 160 NW 176 ST., SUITE 400, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1992-09-18 160 NW 176TH ST STE 400, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1992-09-18 160 NW 176TH ST STE 400, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-07-30
ANNUAL REPORT 1998-11-10
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State