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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Bedwell, Robert | Agent | 400 Ansin Blvd, Suite A, Hallandale Beach, FL 33009 |
Name | Role |
---|---|
PROGRESSIVE CARE INC. | Owner |
Name | Role | Address |
---|---|---|
Roberts, Pamela | Chief Operating Officer | 400 Ansin Blvd, Suite A Hallandale, FL 33009 |
Name | Role | Address |
---|---|---|
Fernandez, Charles M | Chief Executive Officer | 400 Ansin Blvd, Suite A Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
Munnik, Cecile | Chief Financial Officer | 400 Ansin Blvd, Suite A Hallandale Beach, FL 33009 |
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 |
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 |
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