Search icon

COMPLETE PHARMACY AND MEDICAL SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA016386

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382607
Loan Approval Amount (current) 382607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 39
NAICS code 325412
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 391534.5
Forgiveness Paid Date 2022-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State