Search icon

NAVARRO DISCOUNT PHARMACIES NO. 15, LLC - Florida Company Profile

Company Details

Entity Name: NAVARRO DISCOUNT PHARMACIES NO. 15, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVARRO DISCOUNT PHARMACIES NO. 15, 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: 15 Oct 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L01000017695
FEI/EIN Number 651143462

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

Address: c/o MBF Healthcare Partners L.P., 121 Alhambra Plaza, Coral Gables, FL, 33134, US
Mail Address: c/o MBF Healthcare Partners L.P., 121 Alhambra Plaza, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MBF HEALTHCARE PARTNERS L.P. Agent 121 Alhambra Plaza, Coral Gables, FL, 33134
NDP HOLDINGS, INC. Auth -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 c/o MBF Healthcare Partners L.P., 121 Alhambra Plaza, Suite 1100, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-04-29 c/o MBF Healthcare Partners L.P., 121 Alhambra Plaza, Suite 1100, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-04-29 MBF HEALTHCARE PARTNERS L.P. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 121 Alhambra Plaza, Suite 1100, Coral Gables, FL 33134 -
LC AMENDMENT 2014-08-07 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
LC Amendment 2014-08-07
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State