Search icon

HYBRID PHARMA LLC - Florida Company Profile

Company Details

Entity Name: HYBRID PHARMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYBRID PHARMA 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: 23 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Aug 2012 (13 years ago)
Document Number: L04000031485
FEI/EIN Number 201053951

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

Address: 1015 W NEWPORT CENTER DR UNIT 106A, DEERFIELD BEACH, FL, 33442
Mail Address: 1015 W NEWPORT CENTER DR UNIT 106A, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922351436 2012-10-22 2015-04-21 1015 W NEWPORT CENTER DR STE 106A, DEERFIELD BEACH, FL, 334427707, US 1015 W NEWPORT CENTER DR STE 106A, DEERFIELD BEACH, FL, 334427707, US

Contacts

Phone +1 954-708-2771
Fax 5615426791

Authorized person

Name DR. PONSWAMY RAJALINGAM
Role PRESIDENT
Phone 9547082771

Taxonomy

Taxonomy Code 3336S0011X - Specialty Pharmacy
License Number PH26436
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RAJALINGAM PONSWAMY Managing Member 5095 BRIGHT GALAXY LANE, GREENACRES, FL, 33463
RAJALINGAM PONSWAMY Agent 5095 BRIGHT GALAXY LANE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2012-08-02 HYBRID PHARMA LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 1015 W NEWPORT CENTER DR UNIT 106A, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2012-07-27 1015 W NEWPORT CENTER DR UNIT 106A, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 5095 BRIGHT GALAXY LANE, GREENACRES, FL 33463 -

Court Cases

Title Case Number Docket Date Status
HYBRID PHARMA LLC, Appellant(s) v. STATE OF FLORIDA, DEPARTMENT OF HEALTH, Appellee(s). 4D2024-1546 2024-06-14 Open
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court State Agency
24-1235RU

Parties

Name HYBRID PHARMA LLC
Role Appellant
Status Active
Representations Matthew Fischer
Name State of Florida Department of Health
Role Appellee
Status Active
Representations Katelyn Rose Levine, Sarah Young Hodges
Name DOAH Agency Clerk
Role Appellee
Status Active

Docket Entries

Docket Date 2024-09-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Hybrid Pharma LLC
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida Department of Health
Docket Date 2024-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Hybrid Pharma LLC
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 263 pages
On Behalf Of DOAH Agency Clerk
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida Department of Health
Docket Date 2024-06-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hybrid Pharma LLC
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-05
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3936967807 2020-05-27 0455 PPP 1015 West Newport Center Drive, Deerfield Beach, FL, 33442
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21057.63
Forgiveness Paid Date 2021-06-28
9732948607 2021-03-26 0455 PPS 1015 W Newport Center Dr Ste 106A, Deerfield Beach, FL, 33442-7707
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-7707
Project Congressional District FL-23
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.6
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State