Entity Name: | COMMCARE PHARMACY - MIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Sep 2005 (19 years ago) |
Date of dissolution: | 25 May 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 May 2017 (8 years ago) |
Document Number: | L05000092307 |
FEI/EIN Number | 203531603 |
Mail Address: | 13034 Ballantyne Corporate Place, Charlotte, NC, 28277, US |
Address: | 1801 CORAL WAY, SUITE 115, MIAMI, FL, 33145 |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1063423606 | 2006-08-10 | 2016-06-20 | 855 SW 78TH AVE, STE C100, PLANTATION, FL, 333243223, US | 1801 CORAL WAY, STE 115, MIAMI, FL, 331452790, US | |||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 954-568-6212 |
Fax | 9545682765 |
Phone | +1 305-854-5535 |
Fax | 3058545929 |
Authorized person
Name | RICHARD DOUGHERTY |
Role | COO |
Phone | 9543326170 |
Taxonomy
Taxonomy Code | 333600000X - Pharmacy |
Is Primary | No |
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
Is Primary | No |
Taxonomy Code | 3336S0011X - Specialty Pharmacy |
License Number | PH21974 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 031649100 |
State | FL |
Issuer | PK |
Number | 2006806 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Castillo Susan | Vice President | 855 SW 78TH AVE,Suite C100, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Forrest Anna- Marie | Secretary | 13034 Ballantyne Corporate Place, Charlotte, NC, 28277 |
Name | Role | Address |
---|---|---|
Gilbert Durral | Director | 13036 Ballantyne Corporate Place, Charlotte, NC, 28277 |
Name | Role | Address |
---|---|---|
Isaak Greg | President | 856 SW 78TH AVE,Suite C100, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
McKasson Craig | Manager | 13034 Ballantyne Corporate Place, Charlotte, NC, 28277 |
Price Kelli | Manager | 13034 Ballantyne Corporate Pl., Charlotte, NC, 28277 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000014393 | COMMCARE SPECIALTY PHARMACY | EXPIRED | 2016-02-09 | 2021-12-31 | No data | 855 SW 78 AVE., STE C100, PLANATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-05-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 1801 CORAL WAY, SUITE 115, MIAMI, FL 33145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-06 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-06 | CT CORPORATION SYSTEM | No data |
LC AMENDED AND RESTATED ARTICLES | 2009-03-27 | No data | No data |
LC NAME CHANGE | 2006-10-27 | COMMCARE PHARMACY - MIA, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-19 | 1801 CORAL WAY, SUITE 115, MIAMI, FL 33145 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-05-25 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-01-19 |
LC Amended and Restated Art | 2009-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State