Entity Name: | M.N.PHARMACY, LLC |
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: | 24 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2021 (4 years ago) |
Document Number: | M15000009486 |
FEI/EIN Number |
475612912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8725 NW 13TH TERRACE, MIAMI, FL, 33172, US |
Mail Address: | 8725 NW 13TH TERRACE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M.N.PHARMACY, LLC, ALABAMA | 000-382-437 | ALABAMA |
Name | Role | Address |
---|---|---|
DOWNES KELVIN | Manager | 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109 |
LAVIN JOHN | Manager | 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000123775 | AMAZON PHARMACY #003 | EXPIRED | 2019-11-19 | 2024-12-31 | - | 8725 NW 13TH TERRACE, DORAL, FL, 33172 |
G16000122519 | PILLPACK MIAMI | EXPIRED | 2016-11-11 | 2021-12-31 | - | 8725 NW 13TH TERRACE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-11 | 8725 NW 13TH TERRACE, MIAMI, FL 33172 | - |
REINSTATEMENT | 2021-01-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-10 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | Corporation Service Company | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-01-27 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-10-24 |
Foreign Limited | 2015-11-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State