Search icon

NH PHARMA, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NH PHARMA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NH PHARMA, 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: 05 Jan 2012 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000002107
FEI/EIN Number 45-4185621

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

Address: 405 WAYMOUNT COURT, SUITE 101, LAKE MARY, FL, 32746, US
Mail Address: 405 WAYMOUNT COURT, SUITE 101, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJIABADI NAVA D Manager 405 WAYMONT COURT #101, LAKE MARY, FL, 32746
HAJIABADI NAVA D Agent 405 Waymont court suite 101, LAKE MARY, FL, 32746

National Provider Identifier

NPI Number:
1164798682

Authorized Person:

Name:
NAVA HAJIABADI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
4073222470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093532 PRECISIONRX EXPIRED 2012-09-24 2017-12-31 - 405 WAYMONT CT, SUITE 101, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 405 Waymont court suite 101, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 405 WAYMOUNT COURT, SUITE 101, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-03-27 405 WAYMOUNT COURT, SUITE 101, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$62,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,861.11
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $62,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State