Search icon

MED-LAB COMPOUNDING, LLC - Florida Company Profile

Company Details

Entity Name: MED-LAB COMPOUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED-LAB COMPOUNDING, 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L14000035361
Address: 9963 SW 142ND AVE, MIAMI, FL, 33186
Mail Address: 9963 SW 142ND AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538568803 2014-08-22 2014-11-20 9963 SW 142 AVE, MIAMI, FL, 33186, US 9963 SW 142ND AVE, MIAMI, FL, 331866844, US

Contacts

Phone +1 786-534-7533

Authorized person

Name NEREYDA ROJAS
Role TECHNICIAN
Phone 7865347533

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number PH28330
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2147240

Key Officers & Management

Name Role Address
ROJAS NEREYDA Manager 9963 SW 142ND AVE, MIAMI, FL, 33186
PERDOMO OSVALDO Agent 9963 SW 142ND AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015971 MED LAB PHARMACY & COMPOUND EXPIRED 2015-02-12 2020-12-31 - 9963 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2014-09-15 - -
REGISTERED AGENT NAME CHANGED 2014-09-15 PERDOMO, OSVALDO -
LC AMENDMENT 2014-04-14 - -

Documents

Name Date
CORLCRACHG 2014-09-15
LC Amendment 2014-04-14
Florida Limited Liability 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State