Search icon

PHARMAQUICK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PHARMAQUICK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: L01000003926
FEI/EIN Number 651087151

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

Address: 753 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140, US
Mail Address: 753 W 41ST STREET, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBAUM INTERNATIONAL LAW FIRM, P.A. Agent -
Michael Rosenbaum PA Manager C/O ROSENBAUM INTERNATIONAL LAW FIRM PA, MIAMI BEACH, FL, 33140
Novigrod Robert Manager c/o: Rosenbaum International Law Firm, P.A, MIAMI BEACH, FL, 331403602

National Provider Identifier

NPI Number:
1699847137

Authorized Person:

Name:
ROBERT NOVIGROD
Role:
PHARM MGR
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3056734651

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033018 MIDTOWN PHARMACY ACTIVE 2020-03-16 2025-12-31 - C/O ROSENBAUM INTERNATIONAL LAW FIRM PA, 755 W 41ST STREET, MIAMI BEACH, FL, 33140
G18000128758 MODERN HEALTHMART ACTIVE 2018-12-05 2028-12-31 - 123 ALTON RD, MIAMI BEACH, FL, 33139--670
G18000065444 MIDTOWN PHARMACY ACTIVE 2018-06-05 2028-12-31 - ROSENBAUM INTERNATIONAL LAW FIRM, P.A., 755 W 41ST STREET, MIAMI BEACH, FL, 33140
G12000056705 MIDTOWN PHARMACY EXPIRED 2012-06-11 2017-12-31 - ROSENBAUM INTERNATIONAL LAW FIRM, P.A., 755 W 41ST STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-16 753 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 c/o: Pharmaquick, LLC Midtown Pharmacy, 755 W 41ST STREET, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2010-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 753 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2008-10-21 - -
REGISTERED AGENT NAME CHANGED 2008-01-17 ROSENBAUM INTERNATIONAL LAW FIRM, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000777087 TERMINATED 10-23836CA(02) 11TH JUDICIAL CIRCUIT 2013-04-12 2018-04-29 $12,063.04 OCEAN BANK, 780 NW 42 AVENUE, SUITE 300, MIAMI, FL 33126

Court Cases

Title Case Number Docket Date Status
MICHAEL ROSENBAUM, et al., VS OCEAN BANK, etc., 3D2017-0386 2017-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16966

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16969

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-23836

Parties

Name ROBERT NOVIGROD
Role Appellant
Status Active
Name MODERN PHARMACY, LLC
Role Appellant
Status Active
Name BERTA ROSENBAUM
Role Appellant
Status Active
Name Michael Rosenbaum
Role Appellant
Status Active
Representations MICHAEL J. ROSENBAUM, Jeffrey P. Shapiro
Name KIMBERLY NOVIGROD
Role Appellant
Status Active
Name ABRAHAM ROSENBAUM
Role Appellant
Status Active
Name PHARMAQUICK, LLC
Role Appellant
Status Active
Name OCEAN BANK
Role Appellee
Status Active
Representations AARON T. WILLIAMS, Michael L. Cotzen, LOUIS K. NICHOLAS, II, LINDA S. COOK, James N. Robinson
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael Rosenbaum
Docket Date 2017-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 11, 2017.
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-657, 13-1214
On Behalf Of Michael Rosenbaum
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31659.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State