Search icon

HARMONY DISCOUNT PHARMACY LLC - Florida Company Profile

Company Details

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

HARMONY DISCOUNT 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: 16 Apr 2021 (4 years ago)
Document Number: L21000177895
FEI/EIN Number 86-3822128

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

Address: 25 13th Street, St. Cloud, FL, 34769, US
Mail Address: 25 13th Street, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: SOUTH CAROLINA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366115628 2021-07-31 2022-07-19 25 E 13TH ST STE 11, SAINT CLOUD, FL, 347694746, US 25 E 13TH ST STE 11, SAINT CLOUD, FL, 347694746, US

Contacts

Phone +1 689-226-1067

Authorized person

Name ZADITH MILAGROS FELICIANO
Role MBR MAGR
Phone 4079698130

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
Johns Benjamin Manager 25 13th Street, St. Cloud, FL, 34769
JOHNS BENJAMIN Agent 25 13th Street, St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 25 13th Street, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-07-21 25 13th Street, St. Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 25 13th Street, St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2022-03-16 JOHNS, BENJAMIN -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-03-16
Florida Limited Liability 2021-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State