Search icon

CENTRO MEDICO FAMILIAR BUEN PASTOR PHARMACY LLC - Florida Company Profile

Company Details

Entity Name: CENTRO MEDICO FAMILIAR BUEN PASTOR PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRO MEDICO FAMILIAR BUEN PASTOR 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: 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: 16 Jul 2013 (12 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: L13000100950
FEI/EIN Number APPLIED FOR

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

Address: 4440 SHERIDAN ST, STE C, HOLLYWOOD, FL, 33021
Mail Address: 4440 SHERIDAN ST, STE C, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528468956 2014-09-04 2014-09-04 4440 SHERIDAN ST STE C, HOLLYWOOD, FL, 330213535, US 4440 SHERIDAN ST STE C, HOLLYWOOD, FL, 330213535, US

Contacts

Phone +1 954-882-0191
Fax 7542103962

Authorized person

Name DR. GABRIEL G FLOREZ
Role PRES
Phone 7862181160

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ACN 285
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FLOREZ GABRIEL Dr. Manager 4440 SHERIDAN ST, HOLLYWOOD, FL, 33021
FLOREZ GABRIEL Agent 4440 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
Florida Limited Liability 2013-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State