Search icon

REMED PHARMACY, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: REMED PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMED 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: 21 Dec 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000142986
FEI/EIN Number 45-4308703

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

Address: 10163 S US HIGHWAY 1, PORT ST LUCIE, FL, 34952-5610, US
Mail Address: REMED PHARMACY, LLC, 1500 NW 3RD STREET, DEERFIELD BEACH, FL, 33442, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-403-977
State:
ALABAMA

Key Officers & Management

Name Role Address
RUBIO ANNA KARINA Manager 3265 TRAFAGLER CIRCLE, BOCA RATON, FL, 33434
OLIVERA TIFFANI Authorized Member 1500 NW 3RD STREET, DEERFIELD BEACH, FL, 33442
CASSIDY BERNARD M Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
WEISENTHAL WILLIAM Authorized Member 1500 NW 3RD STREET, DEERFIELD BEACH, FL, 33442

National Provider Identifier

NPI Number:
1427489939
Certification Date:
2020-11-10

Authorized Person:

Name:
ANNA RUBIO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-10-01 10163 S US HIGHWAY 1, PORT ST LUCIE, FL 34952-5610 -
LC AMENDMENT 2019-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2018-12-20 - -
REGISTERED AGENT NAME CHANGED 2018-12-20 CASSIDY, BERNARD M -
LC AMENDMENT 2017-06-08 - -
LC DISSOCIATION MEM 2016-12-12 - -
LC AMENDMENT 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 10163 S US HIGHWAY 1, PORT ST LUCIE, FL 34952-5610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000364402 ACTIVE 1000000867105 ST LUCIE 2020-11-04 2040-11-12 $ 8,792.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000230682 LAPSED 2015-CA-001456 19TH JUDICIAL CIRCUIT 2017-02-14 2022-04-25 $19,044.12 ANDA INC, 2915 WESTON ROAD, WESTON, FLORIDA 33331

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-01-28
LC Amendment 2019-10-01
ANNUAL REPORT 2019-02-18
LC Amendment 2018-12-20
ANNUAL REPORT 2018-03-16
LC Amendment 2017-06-08
ANNUAL REPORT 2017-04-05
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79223.00
Total Face Value Of Loan:
79223.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79220.00
Total Face Value Of Loan:
79222.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$79,220
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,939.4
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $79,222
Jobs Reported:
24
Initial Approval Amount:
$79,223
Date Approved:
2021-02-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,223
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $79,219
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State