Search icon

PHARMACYMAX LABS, LLC

Company Details

Entity Name: PHARMACYMAX LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Sep 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000090323
FEI/EIN Number 27-1022890
Mail Address: PO Box 690519, ORLANDO, FL 32869
Address: 8751 Commodity Circle, 16, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740507136 2010-04-26 2016-04-25 PO BOX 690519, ORLANDO, FL, 328690519, US 8751 COMMODITY CIR STE 16, ORLANDO, FL, 328199027, US

Contacts

Phone +1 407-354-4555
Fax 4072452802

Authorized person

Name MOHAMED BELAL
Role PRESIDENT
Phone 4077156051

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24600
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2124805

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BELAL, MOHAMED President PO Box 690519, ORLANDO, FL 32869

Secretary

Name Role Address
BELAL, MOHAMED Secretary PO Box 690519, ORLANDO, FL 32869

Treasurer

Name Role Address
BELAL, MOHAMED Treasurer PO Box 690519, ORLANDO, FL 32869

Director

Name Role Address
BELAL, MOHAMED Director PO Box 690519, ORLANDO, FL 32869

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 8751 Commodity Circle, 16, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2014-04-30 8751 Commodity Circle, 16, ORLANDO, FL 32819 No data
LC AMENDMENT AND NAME CHANGE 2009-11-23 PHARMACYMAX LABS, LLC No data

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20

Date of last update: 25 Jan 2025

Sources: Florida Department of State