Search icon

LAGE PHARMACY, INC. - Florida Company Profile

Company Details

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

LAGE 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: 16 Feb 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G98549
FEI/EIN Number 592422575

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

Address: 3485 WEST FLAGLER STREET, SUITE 200, MIAMI, FL, 33135
Mail Address: 3485 WEST FLAGLER STREET, SUITE 200, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770665564 2006-10-20 2011-03-29 3485 W FLAGLER ST STE 200, MIAMI, FL, 331351042, US 3485 W FLAGLER ST STE 200, MIAMI, FL, 331351042, US

Contacts

Phone +1 305-649-3333
Fax 3056495722

Authorized person

Name MARIA MUSTAFA
Role PRESIDENT
Phone 3056493333

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH8887
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 025545900
State FL
Issuer MEDICAID
Number 025545901
State FL
Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1037022

Key Officers & Management

Name Role Address
MUSTAFA MARIA E President 3485 W. FLAGLER ST. SUITE 200, MIAMI, FL, 33135
MUSTAFA MARIA E Vice President 3485 W. FLAGLER ST. SUITE 200, MIAMI, FL, 33135
MUSTAFA MARIA E Secretary 3485 W. FLAGLER ST. SUITE 200, MIAMI, FL, 33135
MUSTAFA MARIA E Treasurer 3485 W. FLAGLER ST. SUITE 200, MIAMI, FL, 33135
MUSTAFA MARIA E Director 3485 W. FLAGER ST., SUITE 200, MIAMI, FL, 33135
MUSTAFA MARIA E Agent 3485 W. FLAGLER ST., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 MUSTAFA, MARIA E -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 3485 W. FLAGLER ST., SUITE 200, MIAMI, FL 33135 -
AMENDMENT 2002-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 3485 WEST FLAGLER STREET, SUITE 200, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2002-05-22 3485 WEST FLAGLER STREET, SUITE 200, MIAMI, FL 33135 -
AMENDMENT 2002-02-01 - -
AMENDMENT 2001-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000341803 LAPSED 07-21351-CA-32 MIAMI-DADE COUNTY CIRCUIT CT 2007-09-25 2012-10-19 $23,920.94 MCKESSON AUTOMATION SYSTEMS, INC., C/O GLENETTE BABB - 1 POST STREET, 33RD FLOOR, SAN FRANCISCO, CA 94104

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State