Search icon

AETNA RX HOME DELIVERY, LLC - Florida Company Profile

Company Details

Entity Name: AETNA RX HOME DELIVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2003 (22 years ago)
Date of dissolution: 14 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: M03000000218
FEI/EIN Number NOT APPLICABLE

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

Address: 151 Farmington Avenue, Hartford, CT, 06156, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427096809 2006-06-04 2019-03-01 1600 SW 80TH TER FL 2, PLANTATION, FL, 333244049, US 1600 SW 80TH TER, 2ND FLOOR, PLANTATION, FL, 333244049, US

Contacts

Phone +1 866-612-3862
Phone +1 954-693-2800
Fax 9546932905

Authorized person

Name TOKUNBO NIKE KASSIM
Role DIR, PHARMACIST IN CHARGE
Phone 9592993008

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH21465
State FL
Is Primary No
Taxonomy Code 3336M0002X - Mail Order Pharmacy
License Number PH21465
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE LICENSE
Number PH21465
State FL

Key Officers & Management

Name Role Address
Lee Edward C President 151 Farmington Avenue, RW61, Hartford, CT, 06156
Aetna Health Holdings, LLC Sole 151 Farmington Avenue, Hartford, CT, 06156
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 151 Farmington Avenue, Hartford, CT 06156 -

Documents

Name Date
WITHDRAWAL 2023-11-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State