Search icon

TOUCHPOINT RX, LLC

Company Details

Entity Name: TOUCHPOINT RX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L15000015349
FEI/EIN Number 47-2939692
Address: 3208 2nd Ave N. Bay 4, Palm Springs, FL 33461
Mail Address: 400 Ansin Blvd, Suite A, Hallandale Beach, FL 33009
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679969356 2015-04-09 2023-07-25 3208 2ND AVE N, BAY 4, PALM SPRINGS, FL, 334613682, US 3208 2ND AVE N, BAY 4, PALM SPRINGS, FL, 33461, US

Contacts

Phone +1 561-651-9393
Fax 5615304968

Authorized person

Name PAMELA MAXINE ROBERTS
Role COO
Phone 3059197399

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH29022
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
License Number PH29022
State FL
Is Primary No
Taxonomy Code 3336S0011X - Specialty Pharmacy
License Number PH29022
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 024642900
State FL

Agent

Name Role Address
Bedwell, Robert Agent 400 Ansin Blvd, Suite A, Hallandale Beach, FL 33009

Owner

Name Role
PROGRESSIVE CARE INC. Owner

Chief Operating Officer

Name Role Address
Roberts, Pamela Chief Operating Officer 400 Ansin Blvd, Suite A Hallandale, FL 33009

Chief Executive Officer

Name Role Address
Fernandez, Charles M Chief Executive Officer 400 Ansin Blvd, Suite A Hallandale Beach, FL 33009

Chief Financial Officer

Name Role Address
Munnik, Cecile Chief Financial Officer 400 Ansin Blvd, Suite A Hallandale Beach, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093663 PHARMCO RX 1002, LLC ACTIVE 2018-08-22 2028-12-31 No data 400 ANSIN BLVD, SUITE A, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-11 Bedwell, Robert No data
CHANGE OF MAILING ADDRESS 2020-08-17 3208 2nd Ave N. Bay 4, Palm Springs, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 400 Ansin Blvd, Suite A, Hallandale Beach, FL 33009 No data
LC AMENDMENT 2018-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 3208 2nd Ave N. Bay 4, Palm Springs, FL 33461 No data
LC AMENDMENT 2017-12-28 No data No data
LC DISSOCIATION MEM 2017-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-11-17
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-03-10

Date of last update: 21 Jan 2025

Sources: Florida Department of State