Search icon

POLARIS PHARMACY CORPORATION - Florida Company Profile

Company Details

Entity Name: POLARIS PHARMACY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLARIS PHARMACY CORPORATION 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: 01 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000021460
FEI/EIN Number 650988521

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

Address: 10845 SW 40 STREET, MIAMI, FL, 33175
Mail Address: 10845 SW 40 STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366508251 2006-12-28 2010-06-16 10845 SW 40TH ST, MIAMI, FL, 331654410, US 10845 SW 40TH ST, MIAMI, FL, 331654410, US

Contacts

Phone +1 305-485-8787
Fax 3055546320

Authorized person

Name YADER PADILLA
Role PRESIDENT
Phone 3054858787

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH17233
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 1089766
Issuer MEDICAID
Number 026531400
State FL

Key Officers & Management

Name Role Address
PADILLA YADER President 10845 SW 40 STREET, MIAMI, FL, 33175
PADILLA YADER Vice President 10845 SW 40 STREET, MIAMI, FL, 33175
PADILLA YADER Secretary 10845 SW 40 STREET, MIAMI, FL, 33175
PADILLA YADER Treasurer 10845 SW 40 STREET, MIAMI, FL, 33175
PADILLA YADER Agent 10845 SW 40 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-09-23 PADILLA, YADER -
AMENDMENT 2009-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-23 10845 SW 40 STREET, MIAMI, FL 33175 -
AMENDMENT 2009-09-03 - -
AMENDMENT 2008-01-23 - -
AMENDMENT 2005-04-12 - -
AMENDMENT 2003-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000780143 LAPSED 1000000240998 DADE 2011-11-18 2021-11-30 $ 801.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000780135 ACTIVE 1000000240997 DADE 2011-11-18 2031-11-30 $ 1,048.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000736335 LAPSED 11-96023 CA 11 MIAMI-DADE COUNTY 2011-10-07 2016-11-14 $112,860.86 CARDINAL HEALTH, INC., 2045 INTERSTATE DRIVE, LAKELAND, FL 33805
J11000040894 LAPSED 10-36754 CA 15 MIAMI-DADE COUNTY 2011-01-11 2016-01-25 $19,196.82 MASTERS PHARMACEUTICAL, INC., 11930 KEMPER SPRINGS DRIVE, CINCINATTI, OH 45240
J10001047510 LAPSED 10-9519-CC-05 CNTY CRT MIAMIDADE CNTY 2010-09-20 2015-11-10 $6994.74 VERTICAL SOURCE PHARMA, INC, 10482 NW 31ST TERRACE, DORAL, FL 33172
J10000762325 LAPSED 10-03474 CA 13 MIAMI-DADE COUNTY 2010-07-02 2015-07-20 $30,695.42 TOP RX, INC., 2950 BROTHER BLVD, BARTLETT, TN 38133
J16000541858 ACTIVE 1000000178040 DADE 2010-06-24 2026-09-09 $ 207.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000734894 ACTIVE 1000000178038 DADE 2010-06-24 2030-07-07 $ 389.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000546405 LAPSED 0946934CA0121 11TH CIRCUIT DADE COUNTY 2010-04-29 2015-04-29 $134,408.78 H.D. SMITH WHOLESALE DRUG CO., 3063 FIAT AVENUE, SPRINGFIELD, IL 62703
J11000533690 LAPSED 10-20998 CA 09 MIAMI DADE COUNTY 2010-04-26 2016-08-17 $85,440.84 BELLCO DRUG CORP., 5500 NEW HORIZONS BOULEVARD, NORTH AMITYVILLE, NEW YORK 11701

Documents

Name Date
ANNUAL REPORT 2010-02-17
Amendment 2009-09-23
Amendment 2009-09-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-31
Amendment 2008-01-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-31
Amendment 2005-04-12
ANNUAL REPORT 2005-02-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09452084ST0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-05-01 2010-05-01 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS MANUFACTURING
Recipient POLARIS PHARMACY CORPORATION
Recipient Name Raw POLARIS PHARMACY CORPORATION
Recipient DUNS 140181020
Recipient Address 10845 SW 40TH ST, MIAMI, MIAMI-DADE, FLORIDA, 33165-4410, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 May 2025

Sources: Florida Department of State