Search icon

PURE PHARMACY L.L.C - Florida Company Profile

Company Details

Entity Name: PURE PHARMACY L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE PHARMACY L.L.C 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: 23 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: L10000031816
FEI/EIN Number 272247481

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

Address: 959 WEST AVE, SUITE # 16, MIAMI BEACH, FL, 33139, US
Mail Address: 959 WEST AVE, SUITE # 16, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144965989 2022-05-04 2022-05-04 959 WEST AVE STE 7, MIAMI BEACH, FL, 331395202, US 959 WEST AVE STE 7, MIAMI BEACH, FL, 331395202, US

Contacts

Phone +1 305-532-1300

Authorized person

Name MISHAL ALSABBAGH
Role OWNER
Phone 3055321300

Taxonomy

Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
Mishal Alsabbagh Agent 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394
MIAL GROUP LLC Managing Member 4707 Alton Road, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Mishal, Alsabbagh -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 100 SE 3rd Avenue, Suite #1000, Fort Lauderdale, FL 33394 -
LC AMENDMENT 2017-08-25 - -
LC AMENDMENT 2012-10-19 - -
LC AMENDMENT 2010-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
LC Amendment 2017-08-25
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State