Search icon

QUESTCARE PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: QUESTCARE PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUESTCARE PHARMACY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L01000000902
FEI/EIN Number 651070480

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

Address: 5600 NW 102ND AVE, M-4, SUNRISE, FL, 33351
Mail Address: 5600 NW 102ND AVE, M-4, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRIGAL CARLOS President 5780 S. PLUM BAY PKWY, TAMARAC, FL, 33321
MIELES-MADRIGAL SASQUIA Vice President 5780 S. PLUM BAY PKWY, TAMARAC, FL, 33321
MIELES-MADRIGAL SASQUIA Agent 5780 S. PLUM BAY PKWY, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 5600 NW 102ND AVE, M-4, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2012-04-09 5600 NW 102ND AVE, M-4, SUNRISE, FL 33351 -
CANCEL ADM DISS/REV 2010-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-11-18 QUESTCARE PHARMACY, LLC -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000452113 TERMINATED 1000000276589 BROWARD 2012-05-23 2022-05-30 $ 6,331.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-04
REINSTATEMENT 2010-01-27
REINSTATEMENT 2008-05-16
ANNUAL REPORT 2006-05-01
Name Change 2005-11-18
REINSTATEMENT 2005-10-06
REINSTATEMENT 2004-11-23
Florida Limited Liabilites 2001-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State