Search icon

INFUPHARMA LLC - Florida Company Profile

Company Details

Entity Name: INFUPHARMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

INFUPHARMA 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: 26 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L08000062738
FEI/EIN Number 26-2863573

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

Address: 2013 HARDING ST, HOLLYWOOD, FL 33020
Mail Address: 2013 HARDING ST, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396073607 2009-11-24 2024-08-15 2013 HARDING ST, HOLLYWOOD, FL, 330202714, US 2013 HARDING ST, HOLLYWOOD, FL, 330202714, US

Contacts

Phone +1 954-923-3839
Fax 9543916154

Authorized person

Name JUSTIN RYAN DENT
Role NATIONAL DIRECTOR OF OPERATIONS
Phone 3362106580

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes
Taxonomy Code 3336H0001X - Home Infusion Therapy Pharmacy
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 000353600
State FL
Issuer MEDICAID
Number 000353601
State FL
Issuer PK
Number 2122880

Key Officers & Management

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent
AVEVORX, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094597 GLOBAL VIEW PHARMACY ACTIVE 2023-08-14 2028-12-31 - 2013 HARDING STREET, HOLLYWOOD, FL, 33020
G20000081913 INFUPHARMA INFUSION SERVICES ACTIVE 2020-07-13 2025-12-31 - 2013 HARDING STREET, HOLLYWOOD, FL, 33020
G20000072566 GLOBAL VIEW HEALTH CONSULTING ACTIVE 2020-06-26 2025-12-31 - 2013 HARDING STREET, HOLLYWOOD, FL, 33020
G17000136124 GLOBAL VIEW PHARMACY EXPIRED 2017-12-13 2022-12-31 - 2013 HARDING STREET, HOLLYWOOD, FL, 33020
G12000086423 PRESIDENT PHARMACY EXPIRED 2012-09-03 2017-12-31 - 2012 HARDING STREET, HOLLYWOOD, FL, 33020
G12000014545 HOMEMED USA INFUSION SERVICES EXPIRED 2012-02-10 2017-12-31 - 2013 HARDING STREET, HOLLYWOOD, FL, 33020
G11000027368 REJUVENESSE INTEGRATIVE MEDICAL INSTITUTE EXPIRED 2011-03-16 2016-12-31 - 2013 HARDING STREET, HOLLYWOOD, FL, 33020
G10000042454 GENERICMEDS EXPIRED 2010-05-13 2015-12-31 - 2013 HARDING STREET, HOLLYWOOD, FL, 33020
G09000170554 INFUPHARMA INFUSION SERVICES EXPIRED 2009-10-30 2014-12-31 - 203 HARDING STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-02 - -
REGISTERED AGENT NAME CHANGED 2024-04-02 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 515 E PARK AVE 2 FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 2013 HARDING ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-01-19 2013 HARDING ST, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000034745 TERMINATED 1000000415026 BROWARD 2012-12-27 2033-01-02 $ 2,782.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment 2024-04-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4246005000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INFUPHARMA LLC
Recipient Name Raw INFUPHARMA LLC
Recipient Address 2013 HARDING ST, HOLLYWOOD, BROWARD, FLORIDA, 33020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474997203 2020-04-28 0455 PPP 2013 HARDING ST, HOLLYWOOD, FL, 33020-2714
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-2714
Project Congressional District FL-25
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42729.03
Forgiveness Paid Date 2020-11-19
6109338508 2021-03-02 0455 PPS 2013 Harding St, Hollywood, FL, 33020-2714
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44505
Loan Approval Amount (current) 44505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2714
Project Congressional District FL-25
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44892.74
Forgiveness Paid Date 2022-01-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State