Search icon

FIRST CHOICE PHARMACY SERVICES, LLC - Florida Company Profile

Company Details

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

FIRST CHOICE 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 12 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: L04000042089
FEI/EIN Number 550870395

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

Address: 5310 N.W. 33RD AVENUE, SUITE 211, FT. LAUDERDALE, FL, 33309
Mail Address: 5310 N.W. 33RD AVENUE, SUITE 211, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093712713 2005-07-07 2020-08-22 10401 NW 53RD ST, SUNRISE, FL, 333518014, US 10401 NW 53RD ST, SUNRISE, FL, 333518014, US

Contacts

Phone +1 954-944-4104
Fax 9545721622

Authorized person

Name DAVID W ROMBRO
Role PRES/CEO
Phone 9549444104

Taxonomy

Taxonomy Code 183500000X - Pharmacist
License Number PS37327
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WEISMAN ANDREW Chief Executive Officer 5310 NW 33 AVE, STE 211, FORT LAUDERDALE, FL, 33309
ROMBRO DAVID President 5310 NW 33 AVE, STE 211, FORT LAUDERDALE, FL, 33309
WEISMAN ANDREW S Agent 5310 N.W. 33RD AVENUE, SUITE 211, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-12-12 - -

Documents

Name Date
LC Voluntary Dissolution 2011-12-12
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-05-18
Florida Limited Liabilites 2004-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State