Search icon

MAH PHARMACY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAH PHARMACY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Jun 2011 (14 years ago)
Document Number: M11000003214
FEI/EIN Number 27-1506930

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

Address: One Express Way, Saint Louis, MO, 63121, US
Mail Address: One Express Way, Saint Louis, MO, 63121, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
PHILLIPS BRADLEY Manager One Express Way, Saint Louis, MO, 63121
Morrow Alicia Secretary One Express Way, Saint Louis, MO, 63121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077885 CATAMARAN HOME DELIVERY EXPIRED 2012-08-07 2017-12-31 - ONE EXPRESS WAY, ST. LOUIS, MO, 63121, US
G11000082021 FUTURESCRIPTS EXPIRED 2011-08-18 2016-12-31 - 100 PARSONS POND DRIVE, FRANKLIN LAKES, NJ, 07417
G11000067563 CATALYST MAIL EXPIRED 2011-07-06 2016-12-31 - 100 PARSONS POND DRIVE, FRANKLIN LAKES, NJ, 07417
G11000067562 MEDS AT HOME EXPIRED 2011-07-06 2016-12-31 - 100 PARSONS POND DRIVE, FRANKLIN LAKES, NJ, 07417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 One Express Way, Saint Louis, MO 63121 -
CHANGE OF MAILING ADDRESS 2023-02-27 One Express Way, Saint Louis, MO 63121 -
REGISTERED AGENT NAME CHANGED 2020-12-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
Reg. Agent Change 2020-12-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State