Search icon

WESTWOOD DISCOUNT PHARMACY, INC.

Company Details

Entity Name: WESTWOOD DISCOUNT PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 1986 (39 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M32807
FEI/EIN Number 59-2681547
Address: 9340 SW 83 COURT, MIAMI, FL 33156
Mail Address: 9340 SW 83 Court, MIAMI, FL 33156
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

Agent

Name Role Address
PADRON, JOE R., C.P.A. Agent 13358 SW 128TH ST., MIAMI, FL 33186

Treasurer

Name Role Address
MERINO, ELENA Treasurer 5615 SW 107 AVE, MIAMI, FL 33173

President

Name Role Address
MERINO, ELENA President 5615 SW 107 AVE, MIAMI, FL 33173
MERINO, CARLOS President 5615 SW 107TH AVE, MIAMI, FL 33173

Director

Name Role Address
MERINO, ELENA Director 5615 SW 107 AVE, MIAMI, FL 33173
MERINO, CARLOS Director 5615 SW 107TH AVE, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 9340 SW 83 COURT, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2016-01-23 9340 SW 83 COURT, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 13358 SW 128TH ST., MIAMI, FL 33186 No data

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: 04 Feb 2025

Sources: Florida Department of State