Search icon

DIABETIC CARE RX, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DIABETIC CARE RX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIABETIC CARE RX, 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: 13 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: L05000118704
FEI/EIN Number 030575805

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

Address: 3890 Park Central Blvd N, Pompano Beach, FL, 33064, US
Mail Address: 3890 Park Central North, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIABETIC CARE RX, LLC, RHODE ISLAND 000929136 RHODE ISLAND
Headquarter of DIABETIC CARE RX, LLC, ALASKA 10273361 ALASKA
Headquarter of DIABETIC CARE RX, LLC, ALABAMA 000-536-574 ALABAMA
Headquarter of DIABETIC CARE RX, LLC, NEW YORK 3572796 NEW YORK
Headquarter of DIABETIC CARE RX, LLC, KENTUCKY 1033539 KENTUCKY
Headquarter of DIABETIC CARE RX, LLC, COLORADO 20071077224 COLORADO
Headquarter of DIABETIC CARE RX, LLC, ILLINOIS LLC_04100077 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013309293 2015-02-25 2016-06-17 3890 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 330642264, US 3890 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 330642264, US

Contacts

Phone +1 954-473-4717
Fax 9544739519

Authorized person

Name DENISE HEFLEY
Role DIRECTOR OF PHARMACY OPERATIONS
Phone 9544734717

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No
Taxonomy Code 3336H0001X - Home Infusion Therapy Pharmacy
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
License Number PH22190
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2150528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIABETIC CARE RX LLC 401 K PROFIT SHARING PLAN TRUST 2014 030575805 2015-07-22 DIABETIC CARE RX LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339110
Sponsor’s telephone number 9544244100
Plan sponsor’s address 5371 HIATUS ROAD, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing DIANA HINTON
Valid signature Filed with authorized/valid electronic signature
DIABETIC CARE RX LLC 401 K PROFIT SHARING PLAN TRUST 2013 030575805 2014-07-24 DIABETIC CARE RX LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 339110
Sponsor’s telephone number 9544244100
Plan sponsor’s address 5371 HIATUS ROAD, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing DIANA M. HINTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Keough Philip President 3890 Park Central North, Pompano Beach, FL, 33064
Glouchevitch Michel Vice President 10900 Wilshire Blvd, Los Angeles, CA, 90024
Funari Robert Exec 10900 Wilshire Blvd, Los Aneeles, CA, 90024
Flynn Teresa Vice President 3890 Park Central North, Pompano Beach, FL, 33064
Philip Keough Agent 3890 Park Central North, Pompano Beach, FL, 33064
DCRX ACQUISITION CORP. Managing Member 10900 WILSHIRE BLVD. SUITE 850, LOS ANGELES, CA, 90024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061961 DCRX INFUSION ACTIVE 2024-05-13 2029-12-31 - 3890 CENTRAL PARK BLVD N., POMPANO BEACH, FL, 33064
G24000036993 LYFEBULB ACTIVE 2024-03-13 2029-12-31 - 3890 CENTRAL PARK BLVD N., POMPANO BEACH, FL, 33064
G23000054803 PCA RX ACTIVE 2023-05-01 2028-12-31 - 3890 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064
G15000019390 PATIENT CARE AMERICA ACTIVE 2015-02-23 2025-12-31 - 3890 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 33064
G14000082683 PATIENT FIRRST SPRCIALTY PHARMACY EXPIRED 2014-08-12 2019-12-31 - 5371 NORTH HIATUS ROAD, SUNRISE, FL, 33351
G14000041207 PATIENT FIRST COMPOUNDING EXPIRED 2014-04-25 2019-12-31 - 5371 HIATUS RD, SUNRISE, FL, 33351
G14000023833 DCRX EXPIRED 2014-03-06 2019-12-31 - 5371 HIATUS ROAD, SUNRISE, FL, 33351
G09000134304 SPECIALTY CARE RX EXPIRED 2009-07-13 2014-12-31 - 5371 HIATUS ROAD, SUNRISE, FL, 33351
G09021900348 AMERICARE RX EXPIRED 2009-01-21 2014-12-31 - 5371 HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 3890 Park Central Blvd N, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-10-14 Philip, Keough -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 3890 Park Central North, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-03-07 3890 Park Central Blvd N, Pompano Beach, FL 33064 -
LC AMENDMENT 2012-07-23 - -
LC AMENDMENT 2012-07-18 - -
REINSTATEMENT 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000384849 TERMINATED 09-3269 COSO (60) COUNTY, BROWARD COUNTY, FL 2010-02-11 2015-03-08 $7,124.65 STAPLES, INC., FIVE HUNDRED STAPLES DRIVE, FRAMINGHAM, MA 01702
J09000884337 TERMINATED CACE-08-033123-25 BROWARD CIRCUIT COURT 2008-10-10 2014-03-13 $18,625.10 ANDA, INC., 2915 WESTON ROAD, WESTON, FL 33331

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-27
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State