Search icon

POLARIS PHARMACY SERVICES OF TAMPA, LLC - Florida Company Profile

Company Details

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

POLARIS PHARMACY SERVICES OF TAMPA, 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 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: L16000160712
FEI/EIN Number 384013748

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

Address: 2900 NW 60TH STREET, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2900 NW 60TH STREET, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMBRO DAVID Manager 2900 NW 60TH STREET, FORT LAUDERDALE, FL, 33309
GALBUT ABRAHAM A Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137

National Provider Identifier

NPI Number:
1154554111
Certification Date:
2024-01-09

Authorized Person:

Name:
DAVID ROMBRO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9549239261
Fax:
8778910006

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118317 PRIME PHARMACY EAST EXPIRED 2016-11-01 2021-12-31 - 2427 PORTER LAKE DRIVE, SUITE 109, SARASOTA, FL, 34240
G16000105014 PRIME PHARMACY SERVICES EXPIRED 2016-09-26 2021-12-31 - 2900 NW 60TH ST, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-04-19
LC Amendment 2017-06-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State