Search icon

MORRISON'S RX, INC.

Company Details

Entity Name: MORRISON'S RX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2003 (22 years ago)
Document Number: P03000044910
FEI/EIN Number NOT APPLICABLE
Address: 7535 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33319
Mail Address: 7535 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558468736 2006-09-20 2023-07-17 7535 W OAKLAND PARK BLVD, TAMARAC, FL, 333194909, US 7535 W OAKLAND PARK BLVD, TAMARAC, FL, 333194909, US

Contacts

Phone +1 954-578-5858
Fax 9545787758

Authorized person

Name MARILYN MORRISON
Role OWNER
Phone 9545785858

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH19712
State FL
Is Primary Yes
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No

Other Provider Identifiers

Issuer OTHER ID NUMBER
Number 1099200
Issuer MEDICAID
Number 026264100
State FL

Agent

Name Role Address
PADILLA MARILYN M Agent 7535 W OAKLAND PARK BLVD, Tamarac, FL, 33319

President

Name Role Address
PADILLA MARILYN M President 7535 W OAKLAND PARK BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 7535 W OAKLAND PARK BLVD, Tamarac, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 7535 W OAKLAND PARK BLVD, LAUDERHILL, FL 33319 No data
CHANGE OF MAILING ADDRESS 2012-01-17 7535 W OAKLAND PARK BLVD, LAUDERHILL, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2008-01-10 PADILLA, MARILYN M No data
AMENDMENT 2003-06-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6241287703 2020-05-01 0455 PPP 7535 W OAKLAND PARK BLVD, TAMARAC, FL, 33319-4909
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38102
Loan Approval Amount (current) 38102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMARAC, BROWARD, FL, 33319-4909
Project Congressional District FL-20
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38437.09
Forgiveness Paid Date 2021-03-19
2840198907 2021-04-27 0455 PPS 7535 West Oakland Park Boulevardnull 7535 West Oakland Park Boulevardnull, Lauderhill, FL, 33319
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39825
Loan Approval Amount (current) 39825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319
Project Congressional District FL-20
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40158.88
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State