Entity Name: | PASTEUR PHARMACY IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PASTEUR PHARMACY IV, 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. |
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: | 09 Feb 2012 (13 years ago) |
Date of dissolution: | 19 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2018 (6 years ago) |
Document Number: | L12000019333 |
FEI/EIN Number |
45-4493353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3250 MARY STREET, COCONUT GROVE, FL, 33133, US |
Address: | 3320 W 84th St, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306119219 | 2012-02-23 | 2017-02-22 | 3320 W 84TH ST, HIALEAH GARDENS, FL, 330184921, US | 3320 W 84TH ST, HIALEAH GARDENS, FL, 330184921, US | |||||||||||||||||||
|
Phone | +1 786-248-5380 |
Fax | 7862485606 |
Authorized person
Name | TARIK HAWATMEH |
Role | AUTHORIZED OFFICIAL |
Phone | 7864226821 |
Taxonomy
Taxonomy Code | 3336C0002X - Clinic Pharmacy |
License Number | PH26224 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Kiefer Kathleen S | Secretary | 120 Monument Circle, Indianapolis, IN, 46204 |
Scher Vincent E | Treasurer | 120 Monument Circle, Indianapolis, IN, 46204 |
Noble Eric K | Asst | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
C T CORPORATION SYSTEM | Agent | - |
HIGHLAND ACQUISITION HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-19 | - | - |
LC STMNT OF RA/RO CHG | 2018-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | 1200 S PINE ISLAND RD, #4500, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 3320 W 84th St, Hialeah, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-11 | 3320 W 84th St, Hialeah, FL 33018 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-19 |
AMENDED ANNUAL REPORT | 2018-08-10 |
ANNUAL REPORT | 2018-04-09 |
CORLCRACHG | 2018-02-05 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-01-11 |
Florida Limited Liability | 2012-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State