Search icon

US ALLIANCE PHARMACEUTICALS, LLC - Florida Company Profile

Company Details

Entity Name: US ALLIANCE PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US ALLIANCE PHARMACEUTICALS, 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 Nov 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L06000109616
FEI/EIN Number 030609913

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

Address: 1717 NORTH BAYSHORE DRIVE, SUITE 106, MIAMI, FL, 33132, US
Mail Address: 1717 NORTH BAYSHORE DRIVE, UNIT 3850, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JABBARI ARASH Manager 1717 NORTH BAYSHORE DRIVE, UNIT 3850, MIAMI, FL, 33132
JABBARI ARASH Agent 1717 NORTH BAYSHORE DRIVE, SUITE 106, MIAMI, FL, 33132

National Provider Identifier

NPI Number:
1366580359

Authorized Person:

Name:
ERIC JABBARI
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7867770343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102714 RX PHARMACY ACTIVE 2020-08-12 2025-12-31 - 1717 N. BAYSHORE DRIVE, #106, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-01 JABBARI, ARASH -
LC STMNT OF RA/RO CHG 2019-10-01 - -
LC AMENDMENT 2019-01-25 - -
LC AMENDMENT 2017-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-14 1717 NORTH BAYSHORE DRIVE, SUITE 106, MIAMI, FL 33132 -
LC AMENDMENT 2011-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 1717 NORTH BAYSHORE DRIVE, SUITE 106, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
CORLCRACHG 2019-10-01
Reg. Agent Resignation 2019-06-24
ANNUAL REPORT 2019-02-14
LC Amendment 2019-01-25
ANNUAL REPORT 2018-03-24

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1075900.00
Date:
2020-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State