Search icon

TATA PHARMACY DISCOUNT LLC - Florida Company Profile

Company Details

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

TATA PHARMACY DISCOUNT 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: 13 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000023301
FEI/EIN Number 46-2027079

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

Address: 3810 SW 8TH ST, CORAL GABLES, FL, 33134
Mail Address: 3810 SW 8TH ST, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740628346 2013-06-06 2017-04-24 3810 SW 8TH ST, CORAL GABLES, FL, 331343002, US 3810 SW 8TH ST, CORAL GABLES, FL, 331343002, US

Contacts

Phone +1 786-409-2705
Fax 7864520081

Authorized person

Name DAYMIS SANCHEZ
Role PRESIDENT
Phone 7864092705

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH26871
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2141063

Key Officers & Management

Name Role Address
LOZANO YANELIS Manager 15542 SW 14 ST, MIAMI, FL, 33194
SANCHEZ DAYMIS Managing Member 119 SW 32 AVE, MIAMI, FL, 33135
SANCHEZ DAYMIS Agent 119 SW 32 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-16
Florida Limited Liability 2013-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State