Search icon

STEVEN'S RX, L.L.C. - Florida Company Profile

Company Details

Entity Name: STEVEN'S RX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN'S RX, 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: 20 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: L11000008324
FEI/EIN Number 274704332

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

Address: 1465 SW 8 STREET, SUITE-102, MIAMI, FL, 33135, US
Mail Address: 1465 SW 8 STREET, SUITE-102, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477833994 2011-08-29 2011-08-29 1465 SW 27TH AVE, 102, MIAMI, FL, 331353983, US 1465 SW 27TH AVE, 102, MIAMI, FL, 331353983, US

Contacts

Phone +1 305-961-1160
Fax 7865814715

Authorized person

Name MRS. ARELIS DE LOS ANGELES HERNANDEZ
Role PRESIDENT
Phone 3069611160

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH25615
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PHARMACY LICENSE
Number PH25615
State FL

Key Officers & Management

Name Role Address
ARTURO YERO, P.A. Agent -
HERNANDEZ ARELIS D President 1465 SW 8 STREET, MIAMI, FL, 33135
Rivero Alennis Vice President 1465 sw 8th st, Miami, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 1465 SW 8 STREET, SUITE-102, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2019-01-11 1465 SW 8 STREET, SUITE-102, MIAMI, FL 33135 -
REINSTATEMENT 2015-02-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 ARTURO YERO, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State