Search icon

REMED PHARMACY, LLC - Florida Company Profile

Headquarter

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 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 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 Company Name Company Number State
Headquarter of REMED PHARMACY, LLC, ALABAMA 000-403-977 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427489939 2013-12-09 2020-11-10 3265 TRAFALGER CIR, BOCA RATON, FL, 334345333, US 10163 S US HIGHWAY 1, PORT ST LUCIE, FL, 349525610, US

Contacts

Phone +1 561-221-8397
Phone +1 772-333-2740

Authorized person

Name ANNA RUBIO
Role MANAGER
Phone 9549515019

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH27251
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PHARMACY LICENSE
Number PH27251
State FL

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
WEISENTHAL WILLIAM Authorized Member 1500 NW 3RD STREET, DEERFIELD BEACH, FL, 33442
CASSIDY BERNARD M Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406368406 2021-02-03 0455 PPS 10163 S US Hwy !, Port St Lucie, FL, 34952
Loan Status Date 2023-01-07
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79223
Loan Approval Amount (current) 79223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952
Project Congressional District FL-18
Number of Employees 24
NAICS code 446110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5787317108 2020-04-14 0455 PPP 10163 S US Highway 1, PORT SAINT LUCIE, FL, 34952-5610
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79220
Loan Approval Amount (current) 79222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-5610
Project Congressional District FL-21
Number of Employees 24
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79939.4
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State