Search icon

EZ RX HALLANDALE, LLC - Florida Company Profile

Company Details

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

EZ RX HALLANDALE, 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: 16 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L16000116995
FEI/EIN Number 813007875

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

Address: 1550 W 84th st, Hialeah, FL, 33014, US
Mail Address: 1550 W 84th st, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619424512 2016-09-08 2020-08-13 1550 W 84TH ST, #62, HIALEAH, FL, 330143379, US 1550 W 84TH ST, #62, HIALEAH, FL, 330143379, US

Contacts

Phone +1 786-703-5670
Fax 7867035657

Authorized person

Name MIRTHA GONZALEZ
Role OWNER
Phone 7867035670

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH30285
State FL
Is Primary Yes
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2163865

Key Officers & Management

Name Role Address
ALTON LAW, LLC Agent -
GONZALEZ MIRTHA Manager 1550 W 84TH ST, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096848 SALUD Y VIDA PHARMACY LLC ACTIVE 2024-08-14 2029-12-31 - 1550 W 84TH ST #62, HIALEAH, FL, 33014
G24000092183 FARMACIAL LATINA SALUD Y VIDA LLC ACTIVE 2024-08-02 2029-12-31 - 1550 W 84TH ST #62, HIALEAH, FL, 33014
G24000092182 SALUD Y VIDA FARMACIAL LATINA LLC ACTIVE 2024-08-02 2029-12-31 - 1550 W 84TH ST #62, HIALEAH, FL, 33014
G18000083039 MY CHOICE RX ACTIVE 2018-08-01 2028-12-31 - 190 GLADES ROAD, SUITE A, BOCA RATON, FL, 33432
G16000072334 EZ RX PHARMACY & COMPOUNDING EXPIRED 2016-07-21 2021-12-31 - 1865 W WOOLBRIGHT ROAD, BOYTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Alton Law LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1931 NW 150th Avenue, Suite 274, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1550 W 84th st, Ste 62, Hialeah, FL 33014 -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-07-02 1550 W 84th st, Ste 62, Hialeah, FL 33014 -
LC AMENDMENT 2020-05-18 - -
LC AMENDMENT 2018-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000446161 TERMINATED 1000000787376 BROWARD 2018-06-20 2038-06-27 $ 8,461.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000586026 TERMINATED 1000000759090 BROWARD 2017-10-12 2037-10-20 $ 2,750.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-07-02
LC Amendment 2020-05-18
ANNUAL REPORT 2019-04-30
LC Amendment 2018-05-07
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864207710 2020-05-01 0455 PPP 4474 WESTON RD, DAVIE, FL, 33331
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11240
Loan Approval Amount (current) 11240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State