Entity Name: | COMPLETE PHARMACY AND MEDICAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPLETE PHARMACY AND MEDICAL SOLUTIONS, 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. |
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: | 08 Jun 2007 (18 years ago) |
Date of dissolution: | 31 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 May 2022 (3 years ago) |
Document Number: | L07000060786 |
FEI/EIN Number |
260353814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5829 NW 158TH STREET, MIAMI LAKES, FL, 33014, US |
Mail Address: | 5829 NW 158TH STREET, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMPLETE PHARMACY AND MEDICAL SOLUTIONS, LLC, ALABAMA | 000-377-928 | ALABAMA |
Headquarter of | COMPLETE PHARMACY AND MEDICAL SOLUTIONS, LLC, NEW YORK | 5700808 | NEW YORK |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1972784841 | 2007-11-20 | 2015-04-03 | 117 W MULBERRY ST, CHATHAM, IL, 626291328, US | 5829 NW 158TH ST, MIAMI LAKES, FL, 330146721, US | |||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 217-697-5533 |
Fax | 8008301813 |
Phone | +1 305-397-2035 |
Fax | 8664545866 |
Authorized person
Name | DEBBIE DRENNAN |
Role | PRESIDENT |
Phone | 2176975533 |
Taxonomy
Taxonomy Code | 333600000X - Pharmacy |
Is Primary | No |
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH28339 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 3336C0004X - Compounding Pharmacy |
Is Primary | No |
Taxonomy Code | 3336H0001X - Home Infusion Therapy Pharmacy |
Is Primary | No |
Taxonomy Code | 3336M0003X - Managed Care Organization Pharmacy |
Is Primary | No |
Taxonomy Code | 3336S0011X - Specialty Pharmacy |
Is Primary | No |
Other Provider Identifiers
Issuer | PK |
Number | 2011676 |
Name | Role | Address |
---|---|---|
RICHARDSON CHARLES PDr. | Chief Executive Officer | 5829 NW 158TH STREET, MIAMI LAKES, FL, 33014 |
Kerpi Elsa | President | 5829 NW 158TH STREET, MIAMI LAKES, FL, 33014 |
RICHARDSON CHARLES PDr. | Agent | 5829 NW 158TH STREET, MIAMI LAKES, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000149150 | CLEVELAND PHARMACEUTICS MIAMI, LLC | ACTIVE | 2020-11-20 | 2025-12-31 | - | 5829 NW 158TH STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 5829 NW 158TH STREET, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-25 | RICHARDSON, CHARLES P, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-29 | 5829 NW 158TH STREET, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2013-03-29 | 5829 NW 158TH STREET, MIAMI LAKES, FL 33014 | - |
LC AMENDMENT | 2011-01-05 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000223826 | ACTIVE | 2022-008149-CC-23 | MIAMI-DADE COUNTY COURT | 2023-05-08 | 2028-05-19 | $22,075.91 | MC KESSON MEDICAL-SURGICAL INC., 6651 GATE PARKWAY, JACKSONVILLE, FL 32256 |
J23000069138 | ACTIVE | 2021-024530-CA-01 | MIAMI-DADE CLERK OF COURT CIRC | 2022-10-25 | 2028-02-17 | $223,645.43 | FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION,, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN, 38116 |
J21000578066 | ACTIVE | 1000000906286 | DADE | 2021-11-08 | 2031-11-10 | $ 15,204.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRS GLOBAL BIOTECHNOLOGY, INC. a/k/a KRS GLOBAL BIO TECHNOLOGY, INC., et al. VS RICCARDO D. ROSCETTI, WILLIAM L. BROWN, and KENNETH R. JOHNSON | 4D2021-2410 | 2021-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLEVELAND DIABETES CARE, INC. |
Role | Petitioner |
Status | Active |
Name | COMPLETE PHARMACY AND MEDICAL SOLUTIONS, LLC |
Role | Petitioner |
Status | Active |
Name | KRS Global Bio Technology, Inc. |
Role | Petitioner |
Status | Active |
Name | Gregory G. Gaiser |
Role | Petitioner |
Status | Active |
Name | COMPLETE PHARMACEUTICS LLC |
Role | Petitioner |
Status | Active |
Name | Charles Richardson |
Role | Petitioner |
Status | Active |
Name | KRS GLOBAL BIOTECHNOLOGY, INC. |
Role | Petitioner |
Status | Active |
Representations | Ivan Jac Reich |
Name | Elsa Kerpi |
Role | Petitioner |
Status | Active |
Name | Kenneth R. Johnson |
Role | Respondent |
Status | Active |
Name | Riccardo D. Roscetti |
Role | Respondent |
Status | Active |
Representations | Stephen C. Breuer |
Name | William L. Brown |
Role | Respondent |
Status | Active |
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response and reply to this Court's order to show cause, the petition for writ of certiorari is denied. Further,ORDERED that petitioners’ October 12, 2021 motion to stay is denied as moot.WARNER, CIKLIN and GERBER, JJ., concur. |
Docket Date | 2021-11-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-10-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER DENYING PETITIONERS' MOTION FOR REHEARING IN CONNECTION WITH PETITIONERS' OCTOBER 12, 2021 MOTION FOR STAY PENDING APPEAL |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-10-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-10-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO STAY |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-09-28 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AMENDED RESPONSE TO AMENDED PETITION |
On Behalf Of | Riccardo D. Roscetti |
Docket Date | 2021-09-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-09-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ CORRECTED AMENDED |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-09-27 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-09-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY TO RESPONSE |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-09-17 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Riccardo D. Roscetti |
Docket Date | 2021-09-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondent Riccardo D. Roscetti's September 14, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-09-14 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ **STRICKEN** |
On Behalf Of | Riccardo D. Roscetti |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2021-08-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-08-19 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's August 18, 2021 order is amended as follows: ORDERED that petitioners’ August 17, 2021 appendix to the petition for writ of certiorari and August 18, 2021 amended appendix to the petition for writ of certiorari are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, were not completely text searchable and contain bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-08-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-08-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-08-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ AMENDED |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-08-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN** AMENDED |
On Behalf Of | KRS Global Biotechnology, Inc. |
Docket Date | 2021-08-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **Stricken** |
Docket Date | 2021-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | KRS Global Biotechnology, Inc. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-31 |
ANNUAL REPORT | 2022-01-19 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-08-17 |
AMENDED ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6706907101 | 2020-04-14 | 0455 | PPP | 5829 NW 158th St, MIAMI LAKES, FL, 33014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State