Search icon

SOUTH MIAMI PHARMACY II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTH MIAMI PHARMACY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH MIAMI PHARMACY II, 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 Jun 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: L18000155466
FEI/EIN Number 27-0772708

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

Address: 7500 NW 26 ST STE 102, MIAMI, FL, 33122-1414, US
Mail Address: 7500 NW 26 ST STE 102, MIAMI, FL, 33122-1414
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH MIAMI PHARMACY II, LLC, MISSISSIPPI 1264349 MISSISSIPPI
Headquarter of SOUTH MIAMI PHARMACY II, LLC, ALABAMA 000-648-257 ALABAMA
Headquarter of SOUTH MIAMI PHARMACY II, LLC, NEW YORK 5798386 NEW YORK
Headquarter of SOUTH MIAMI PHARMACY II, LLC, ILLINOIS LLC_09021779 ILLINOIS

Key Officers & Management

Name Role Address
SMP ACQUISITION CO., INC. Authorized Member 7500 NW 26 ST STE 102, MIAMI, FL, 331221414
Rediger Jason Agent 7500 NW 26 ST STE 102, MIAMI, FL, 331221414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109683 SMP PHARMACY SOLUTIONS #2 EXPIRED 2018-10-08 2023-12-31 - 7425 SW 42 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Rediger, Jason -
LC STMNT OF RA/RO CHG 2021-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 7500 NW 26 ST STE 102, MIAMI, FL 33122-1414 -
CHANGE OF MAILING ADDRESS 2021-01-19 7500 NW 26 ST STE 102, MIAMI, FL 33122-1414 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 7500 NW 26 ST STE 102, MIAMI, FL 33122-1414 -
LC AMENDMENT 2021-01-19 - -
LC AMENDMENT 2020-07-06 - -
CONVERSION 2018-06-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000111248. CONVERSION NUMBER 100000183261

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
CORLCRACHG 2021-11-10
ANNUAL REPORT 2021-02-09
LC Amendment 2021-01-19
LC Amendment 2020-07-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State