Search icon

MYCELIUM PHARMACY LLC - Florida Company Profile

Headquarter

Company Details

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

MYCELIUM PHARMACY 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: 24 Jun 2020 (5 years ago)
Document Number: L20000176319
FEI/EIN Number 85-1601130

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

Address: 141 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334, US
Mail Address: 141 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MYCELIUM PHARMACY LLC, NEW YORK 6475599 NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487252391 2020-10-13 2020-10-13 141 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 333341623, US 141 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 333341623, US

Contacts

Phone +1 954-616-5675

Authorized person

Name MR. MARKO JARIC
Role OWNER
Phone 9546165675

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
LAUTER DREW E Manager 141 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334
LAUTER DREW E Agent 141 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044337 PHARMAX ACTIVE 2025-03-31 2030-12-31 - 141 E COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 LAUTER, DREW E -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
Florida Limited Liability 2020-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State