Search icon

PHARMAMEDRX LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHARMAMEDRX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARMAMEDRX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2015 (10 years ago)
Date of dissolution: 10 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: L15000183336
FEI/EIN Number 47-5455486

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

Address: 7960 Central Industrial Dr, West Palm Beach, FL, 33404, US
Mail Address: 7960 Central Industrial Dr, West Palm Beach, FL, 33404, US
ZIP code: 33404
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10107576
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
001661093
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-355-988
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
4908293
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
abd292c3-2c6a-eb11-917f-00155d01c43b
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1105639
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20201618810
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1351742
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
3944244
State:
IDAHO
IDAHO profile:

Key Officers & Management

Name Role Address
GENTILE GAIL Chief Executive Officer 7960 Central Industrial Dr, West Palm Beach, FL, 33404
- Agent -

National Provider Identifier

NPI Number:
1689030470

Authorized Person:

Name:
JENNIFER MOONEY THOMPSON
Role:
DIRECTOR OF PHARMACY OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
No

Contacts:

Fax:
5616195169

Form 5500 Series

Employer Identification Number (EIN):
475455486
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006149 MINT PHARMACY AND SKIN CARE EXPIRED 2019-01-11 2024-12-31 - 1201 US HIGHWAY 1, SUITE 305, NORTH PALM BEACH, FL, 33408
G16000016051 MINT PHARMACY AND SKIN CLINIC EXPIRED 2016-02-12 2021-12-31 - 4623 SUDLEY ROAD, CATHARPIN, VA, 20143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 7960 Central Industrial Dr, STE 120, West Palm Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2023-02-21 7960 Central Industrial Dr, STE 120, West Palm Beach, FL 33404 -
LC STMNT OF RA/RO CHG 2022-12-08 - -
REGISTERED AGENT NAME CHANGED 2022-12-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000098911 ACTIVE 1000000979573 PALM BEACH 2024-02-12 2034-02-21 $ 4,782.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000089456 ACTIVE 1000000979572 PALM BEACH 2024-02-08 2044-02-14 $ 8,663.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000573594 TERMINATED 1000000938771 PALM BEACH 2022-12-19 2042-12-28 $ 5,861.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000010561 TERMINATED 1000000938772 PALM BEACH 2022-12-19 2033-01-11 $ 327.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2023-08-16
VOLUNTARY DISSOLUTION 2023-08-10
ANNUAL REPORT 2023-02-21
CORLCRACHG 2022-12-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-16

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226000.00
Total Face Value Of Loan:
226000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$226,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,014.6
Servicing Lender:
IncredibleBank
Use of Proceeds:
Payroll: $226,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State