Search icon

GASTRO HEALTH SPECIALTY PHARMACY, LLC

Company Details

Entity Name: GASTRO HEALTH SPECIALTY PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: L14000161661
FEI/EIN Number 47-2096096
Address: 9500 S. DADELAND BLVD., SUITE 200, MIAMI, FL, 33156, US
Mail Address: 9500 S. DADELAND BLVD., SUITE 200, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386148005 2018-03-19 2018-03-19 9500 S DADELAND BLVD, 200, MIAMI, FL, 331562866, US 7500 SW 87TH AVENUE, 202, MIAMI, FL, 331733317, US

Contacts

Phone +1 305-468-4185
Fax 3056753378
Phone +1 305-468-4199

Authorized person

Name JAMES LEAVITT
Role PRESIDENT
Phone 3059130666

Taxonomy

Taxonomy Code 207RG0100X - Gastroenterology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID NUMBER
Number 015925600
State FL

Agent

Name Role Address
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
GARCIA JOSEPH Chief Executive Officer 9500 S. DADELAND BLVD., MIAMI, FL, 33156

Chief Financial Officer

Name Role Address
Freni Lawrence Chief Financial Officer 9500 S. DADELAND BLVD., MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105540 GASTRO HEALTH PHARMACY EXPIRED 2014-10-17 2019-12-31 No data 9500 S. DADELAND BLVD., SUITE 802, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 CT Corporation System No data
LC STMNT OF RA/RO CHG 2019-02-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 9500 S. DADELAND BLVD., SUITE 200, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2017-03-15 9500 S. DADELAND BLVD., SUITE 200, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
CORLCRACHG 2019-02-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State