Search icon

PASTEUR PHARMACY IV, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Events

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 -

Documents

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