Search icon

CAREMAX PHARMACY LLC - Florida Company Profile

Company Details

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

CAREMAX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: L12000035427
FEI/EIN Number 45-4770163

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

Address: 2789 Park Street, JACKSONVILLE, FL, 32205, US
Mail Address: PO.BOX 600489, JACKSONVILLE, FL, 32260, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003418948 2020-11-16 2020-11-16 PO BOX 54668, JACKSONVILLE, FL, 322454668, US 2789 PARK ST, JACKSONVILLE, FL, 322057607, US

Contacts

Phone +1 904-728-2656
Phone +1 904-551-9026
Fax 9047583519

Authorized person

Name KRISHNAKANT PANDIT
Role MBR/MGR
Phone 9045519026

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
Is Primary No

Key Officers & Management

Name Role Address
MAMTORA VIPUL B Director PO.BOX 600489, JACKSONVILLE, FL, 32260
PRIZMAX LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133813 CITIZEN PHARMACY ACTIVE 2022-10-26 2027-12-31 - PO BOX 600489, JACKSONVILLE, FL, 32260
G22000042148 CITIZEN PHARMACY 711 ACTIVE 2022-04-04 2027-12-31 - PO BOX 600489, JACKSONVILLE, FL, 32260
G21000142350 CAREMAX PHARMACY 711 ACTIVE 2021-10-22 2026-12-31 - 2789 PARK ST., JACKSONVILLE, FL, 32205
G20000000577 CAREMAX PHARMACY ACTIVE 2020-01-02 2030-12-31 - PO BOX 600914, JACKSONVILLE, FL, 32205
G13000015584 CAREMAX PHARMACY EXPIRED 2013-02-13 2018-12-31 - PO BOX 54668, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Prizmax LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 PO.BOX 600020, JACKSONVILLE, FL 32260 -
CHANGE OF MAILING ADDRESS 2022-01-04 2789 Park Street, JACKSONVILLE, FL 32205 -
LC AMENDMENT 2021-10-18 - -
LC AMENDMENT 2019-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 2789 Park Street, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-04
LC Amendment 2021-10-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
LC Amendment 2019-10-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8373678307 2021-01-29 0491 PPS 2789 Park St, Jacksonville, FL, 32205-7607
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98895
Loan Approval Amount (current) 98895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-7607
Project Congressional District FL-04
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99407.09
Forgiveness Paid Date 2021-08-18
5951557102 2020-04-14 0491 PPP 2789 PARK ST, JACKSONVILLE, FL, 32205-7607
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98895.82
Loan Approval Amount (current) 98895.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-7607
Project Congressional District FL-04
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99911.87
Forgiveness Paid Date 2021-04-28
1549057305 2020-04-28 0491 PPP 5547 NORMANDY BLVD, JACKSONVILLE, FL, 32205-6246
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48075
Loan Approval Amount (current) 48075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32205-6246
Project Congressional District FL-04
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48554.43
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State