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