Search icon

EZ RX PHARMACY, LLC - Florida Company Profile

Company Details

Entity Name: EZ RX PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ RX 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.
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: 13 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000058683
FEI/EIN Number 262800255

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

Address: 4542 W. VILLAGE DR., SUITE D, TAMPA, FL, 33624
Mail Address: P.O. BOX 340943, TAMPA, FL, 33694, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285895250 2008-06-22 2011-10-03 PO BOX 340869, TAMPA, FL, 336940869, US 6916 W LINEBAUGH AVE, SUITE 101, TAMPA, FL, 336255815, US

Contacts

Phone +1 813-960-2020
Fax 8139602044

Authorized person

Name DENISE VALDES
Role PHARMACY OPERATIONS
Phone 8139602020

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH23494
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1036486

Key Officers & Management

Name Role Address
MEDINET, INC. Manager -
GONZALEZ ALEJANDRO Agent 4542 W. VILLAGE DR., TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168900331 EZ RX PHARMACY EXPIRED 2008-06-16 2013-12-31 - 6916 W. LINEBAUGH AVENUE,, SUITE 101, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-12 4542 W. VILLAGE DR., SUITE D, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2012-09-12 4542 W. VILLAGE DR., SUITE D, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-12 4542 W. VILLAGE DR., SUITE D, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2011-12-06 GONZALEZ, ALEJANDRO -
LC AMENDMENT 2011-12-06 - -
LC AMENDMENT 2008-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000773765 ACTIVE 1000000386425 HILLSBOROU 2012-10-17 2032-10-25 $ 8,234.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000773773 LAPSED 1000000386426 HILLSBOROU 2012-10-17 2022-10-25 $ 1,523.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000777723 LAPSED 8:11-CV-02764-JDW-AEP US DIST COURT-MIDDLE DISTRICT 2012-03-07 2018-04-30 $223,258.66 MCKESSON CORPORATION, 1515 WEST BELLE VISTA STREET, LAKELAND, FL 33905

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-09-12
Reg. Agent Change 2011-12-06
LC Amendment 2011-12-06
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
LC Amendment 2008-08-25
Florida Limited Liability 2008-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State