Search icon

TOUCHPOINT RX, LLC - Florida Company Profile

Company Details

Entity Name: TOUCHPOINT RX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUCHPOINT RX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 472939692

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

Mail Address: 400 Ansin Blvd, Hallandale Beach, FL, 33009, US
Address: 3208 2nd Ave N. Bay 4, Palm Springs, FL, 33461, US
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

Key Officers & Management

Name Role Address
PROGRESSIVE CARE INC. Owne -
Roberts Pamela Chief Operating Officer 400 Ansin Blvd, Hallandale, FL, 33009
Fernandez Charles M Chief Executive Officer 400 Ansin Blvd, Hallandale Beach, FL, 33009
Munnik Cecile Chief Financial Officer 400 Ansin Blvd, Hallandale Beach, FL, 33009
Bedwell Robert Agent 400 Ansin Blvd, 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 - 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 -
CHANGE OF MAILING ADDRESS 2020-08-17 3208 2nd Ave N. Bay 4, Palm Springs, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 400 Ansin Blvd, Suite A, Hallandale Beach, FL 33009 -
LC AMENDMENT 2018-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 3208 2nd Ave N. Bay 4, Palm Springs, FL 33461 -
LC AMENDMENT 2017-12-28 - -
LC DISSOCIATION MEM 2017-11-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250027301 2020-04-29 0455 PPP 3208 2nd Ave N, Palm Springs, FL, 33461
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81500
Loan Approval Amount (current) 81500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33461-0900
Project Congressional District FL-22
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81910.85
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State