Search icon

APOTHECO PHARMACY BOCA LLC - Florida Company Profile

Company Details

Entity Name: APOTHECO PHARMACY BOCA 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: 01 Nov 2021 (3 years ago)
Document Number: M21000014492
FEI/EIN Number 87-2844237

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

Address: 14451 S. Military Trail, #8, Delray Beach, FL, 33484, US
Mail Address: 788 MORRIS TURNPIKE, FL 3, SHORT HILLS, NJ, 07078, US
ZIP code: 33484
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669057048 2021-03-16 2021-12-29 788 MORRIS TURNPIKE, FL 3, SHORT HILLS, NJ, 07078, US 5501 N FEDERAL HWY, SUITE 4, BOCA RATON, FL, 334874023, US

Contacts

Phone +1 973-869-2820
Fax 9738692822
Phone +1 561-560-8022
Fax 5615608022

Authorized person

Name NIKKI BANIEWICZ
Role GENERAL COUNSEL
Phone 9738692820

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
BANIEWICZ NIKKI Manager 788 MORRIS TURNPIKE FL 3, SHORT HILLS, NJ, 07078
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123600 APOTHECO PHARMACY DELRAY BEACH ACTIVE 2022-10-03 2027-12-31 - 14451 S. MILITARY TRAIL-BAY, #108, DELRAY BEACH, FL, 33484
G21000148030 APOTHECO PHARMACY BOCA ACTIVE 2021-11-04 2026-12-31 - 788 MORRIS TURNPIKE, FL 3, SHORT HILLS, NJ, 07078

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 14451 S. Military Trail, #8, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
Foreign Limited 2021-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State