Search icon

CALAN PHARMACY & DISCOUNT SERVICE, LLC. - Florida Company Profile

Company Details

Entity Name: CALAN PHARMACY & DISCOUNT SERVICE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALAN PHARMACY & DISCOUNT SERVICE, 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000107070
FEI/EIN Number 453327143

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

Address: 1879 W FLAGLER ST, MIAMI, FL, 33135
Mail Address: 1879 W FLAGLER ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033483169 2012-03-07 2012-03-07 1879 W FLAGLER ST, MIAMI, FL, 331351939, US 1879 W FLAGLER ST, MIAMI, FL, 331351939, US

Contacts

Phone +1 305-643-2001
Fax 3056432003

Authorized person

Name MR. ARTURO ALBERTO OMS
Role MANAGER
Phone 3056432001

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25770
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
OMS ARTURO A Manager 1879 W FLAGLER ST, MIAMI, FL, 33135
OMS ARTURO A Agent 1879 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-10-11 - -

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-03
Reinstatement 2014-03-17
ANNUAL REPORT 2012-01-09
LC Amendment 2011-10-11
Florida Limited Liability 2011-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State