Search icon

DMD PHARMACY SERVICES, LLC - Florida Company Profile

Company Details

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

DMD PHARMACY SERVICES, 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: 22 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000028106
FEI/EIN Number 223879516

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

Address: 6700 NW 28th Terrace, Ft. Lauderdale, FL, 33309, US
Mail Address: 6700 NW 28th Terrace, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508967357 2006-09-26 2020-08-22 13460 SW 10TH ST, SUITE 101, PEMBROKE PINES, FL, 330271833, US 110 CENTURY BLVD, WEST PALM BEACH, FL, 334172262, US

Contacts

Phone +1 954-450-0212
Fax 9544502808
Phone +1 561-682-9400
Fax 5616819222

Authorized person

Name MR. DAVID WILLIAM ROMBRO
Role PRESIDENT
Phone 5612125728

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH20124
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ROMBRO DAVID W Managing Member 6700 NW 28th Terrace, Ft. Lauderdale, FL, 33309
ROMBRO DAVID W Agent 6700 NW 28th Terrace, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-28 6700 NW 28th Terrace, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-01-28 6700 NW 28th Terrace, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-28 6700 NW 28th Terrace, Ft. Lauderdale, FL 33309 -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State