Search icon

WESTWOOD DISCOUNT PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: WESTWOOD DISCOUNT PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTWOOD DISCOUNT PHARMACY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 May 1986 (39 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M32807
FEI/EIN Number 592681547

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

Address: 9340 SW 83 COURT, MIAMI, FL, 33156, US
Mail Address: 9340 SW 83 Court, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225020167 2005-08-17 2014-11-04 5615 SW 107TH AVE, MIAMI, FL, 331731269, US 5615 SW 107TH AVE, MIAMI, FL, 331731269, US

Contacts

Phone +1 305-279-9559
Fax 3055956299

Authorized person

Name CARLOS MERINO
Role PRESIDENT
Phone 3052799559

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH0009596
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2008077
Issuer MEDICAID
Number 109517000
State FL

Key Officers & Management

Name Role Address
MERINO ELENA President 5615 SW 107 AVE, MIAMI, FL, 33173
MERINO ELENA Director 5615 SW 107 AVE, MIAMI, FL, 33173
MERINO ELENA Treasurer 5615 SW 107 AVE, MIAMI, FL, 33173
MERINO, CARLOS Director 5615 SW 107TH AVE, MIAMI, FL, 33173
MERINO, CARLOS President 5615 SW 107TH AVE, MIAMI, FL, 33173
PADRON, JOE R., C.P.A. Agent 13358 SW 128TH ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 9340 SW 83 COURT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-01-23 9340 SW 83 COURT, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 13358 SW 128TH ST., MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State