Search icon

CAREONE PHARMACY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CAREONE PHARMACY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREONE PHARMACY SERVICES, 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: 22 Jul 2015 (10 years ago)
Document Number: L15000125307
FEI/EIN Number 47-4645445

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

Address: 1003 East Newport Center Drive, Deerfield Beach, FL, 33442, US
Mail Address: 10850 S.W. 113TH PLACE, MIAMI, FL, 33176, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811526650 2020-04-03 2020-04-03 1455 E AIRPORT BLVD, SANFORD, FL, 327736818, US 1455 E AIRPORT BLVD, SANFORD, FL, 327736818, US

Contacts

Phone +1 386-679-6763
Fax 8558227366

Authorized person

Name ROBERT MAXWELL BELL
Role VICE PRESIDENT OF PHARMACY SERVICES
Phone 8558227366

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
SHAHAM JACOB Manager 10850 S.W. 113TH PLACE, MIAMI, FL, 33176
Shaham Helen O Manager 10850 S.W. 113TH PLACE, MIAMI, FL, 33176
ROIZ OSCAR Agent 10850 S.W. 113TH PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1003 East Newport Center Drive, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State