Entity Name: | MEDSTAR PHARMACY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDSTAR PHARMACY 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: | 06 Jul 2007 (18 years ago) |
Date of dissolution: | 04 Oct 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2017 (8 years ago) |
Document Number: | L07000070732 |
FEI/EIN Number |
260500511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9843 SW 184TH STREET, Palmetto Bay, FL, 33157, US |
Mail Address: | 8260 NW 27th Street, ATTN: Licensing, MAIMI, FL, 33122, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDSTAR PHARMACY LLC, ALABAMA | 000-365-208 | ALABAMA |
Name | Role | Address |
---|---|---|
SCHIFFMAN ZACHARY A | Manager | 8260 NW 27TH ST SUITE 403, MIAMI, FL, 33122 |
HARROFF JOHN | Manager | 8260 NW 27TH ST SUITE 403, MIAMI, FL, 33122 |
HORVILLEUR CAMILO | Manager | 8260 NW 27TH ST SUITE 403, MIAMI, FL, 33122 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-30 | 9843 SW 184TH STREET, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-27 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-06 | 9843 SW 184TH STREET, Palmetto Bay, FL 33157 | - |
LC AMENDED AND RESTATED ARTICLES | 2015-11-10 | - | - |
LC AMENDMENT | 2013-09-04 | - | - |
LC AMENDMENT | 2013-04-29 | - | - |
LC NAME CHANGE | 2007-07-19 | MEDSTAR PHARMACY LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-10-04 |
ANNUAL REPORT | 2017-06-30 |
CORLCRACHG | 2016-06-27 |
AMENDED ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2016-01-21 |
LC Amended and Restated Art | 2015-11-10 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-13 |
LC Amendment | 2013-09-04 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State