Detail by Officer/Registered Agent Name

Florida Profit Corporation

PHARMATECH U.S.A., CORP.

Filing Information
F31900 59-2087781 04/23/1981 FL ACTIVE AMENDMENT 10/18/2022 NONE
Principal Address
6043 NW 167TH ST.
SUITE A-12
MIAMI, FL 33015

Changed: 05/22/2000
Mailing Address
6043 NW 167TH ST.
SUITE A-12
MIAMI, FL 33015

Changed: 05/22/2000
Registered Agent Name & Address SOMERSET CORPORATE SERVICES, INC.
200 S Andrews Avenue
9th Floor
Ft. Lauderdale, FL 33301

Name Changed: 07/11/2017

Address Changed: 02/28/2024
Officer/Director Detail Name & Address

Title PD

GUEVARA, WILFREDO
6043 NW 167TH ST.
SUITE A-12
MIAMI, FL 33015

Title S

MENDOZA, ANA
6043 NW 167TH ST, SUITE A-12
MIAMI, FL 33015

Title VD

GUEVARA, WILLIAM
6043 NW 167TH ST, SUITE A-12
MIAMI, FL 33015

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 03/28/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
10/18/2022 -- Amendment View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
09/25/2017 -- Off/Dir Resignation View image in PDF format
07/19/2017 -- Amendment View image in PDF format
07/11/2017 -- Amendment View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format