RENAL PHARMACY SERVICES, LLC - Florida Company Profile
Headquarter
Entity Name: | RENAL PHARMACY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENAL 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. |
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: | 17 Jun 2003 (22 years ago) |
Document Number: | L03000021860 |
FEI/EIN Number |
200050159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Park Centre Blvd., Suite 134, Miami, FL, 33169, US |
Mail Address: | 1000 Park Centre Blvd., Suite 134, Miami, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PDA HOLDINGS OF FLORIDA, INC | Managing Member | 1000 Park Centre Blvd., Miami, FL, 33169 |
JACOB ALLAN | Director | 1000 Park Centre Blvd., Miami, FL, 33169 |
JEGER STEVEN B | Director | 1000 Park Centre Blvd., Miami, FL, 33169 |
Jeger Steven | Agent | 1000 Park Centre Blvd., Miami, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000025602 | PHYSICIANS DIALYSIS PHARMACY | ACTIVE | 2010-03-19 | 2025-12-31 | - | 19559 NE 10TH AVENUE, SUITE A, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Jeger, Steven | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State