Search icon

M.N.PHARMACY, LLC - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of M.N.PHARMACY, LLC, ALABAMA 000-382-437 ALABAMA

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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