Search icon

1 OLD RIVER PHARMACY LLC. - Florida Company Profile

Company Details

Entity Name: 1 OLD RIVER PHARMACY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 OLD RIVER 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: 18 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000065427
FEI/EIN Number 272909746

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

Address: 1879 NW 7ST, MIAMI, FL, 33125
Mail Address: 1879 NW 7ST, MIAMI, FL, 33125-3533
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952612970 2010-06-24 2010-06-24 1879 NW 7TH ST, MIAMI, FL, 331253503, US 1879 NW 7TH ST, MIAMI, FL, 331253503, US

Contacts

Phone +1 305-477-6507
Fax 3054776518

Authorized person

Name BEATRIZ CARREON
Role PRESIDENT
Phone 3054776507

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FED ID
Number 2909746
State FL

Key Officers & Management

Name Role Address
VIVAR ROMEL Manager 1879 NW 7ST, MIAMI, FL, 331253533
VIVAR ROMEL Agent 1879 NW 7ST, MIAMI, FL, 331253533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 1879 NW 7ST, MIAMI, FL 33125 -
LC AMENDMENT 2010-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-09-28 VIVAR, ROMEL -

Documents

Name Date
ANNUAL REPORT 2011-04-12
LC Amendment 2010-09-28
Florida Limited Liability 2010-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State