Search icon

LOS PALACIOS MEDICAL SUPPLIES PHARMACY INC.

Company Details

Entity Name: LOS PALACIOS MEDICAL SUPPLIES PHARMACY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: P03000100807
FEI/EIN Number 043774285
Address: 4213 EAST 4TH AVENUE, HIALEAH, FL, 33013-2205, US
Mail Address: 4213 EAST 4TH AVENUE, HIALEAH, FL, 33013-2205, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346274297 2006-07-10 2023-11-14 4213 E 4TH AVE, HIALEAH, FL, 330132305, US 4213 E 4TH AVE, HIALEAH, FL, 330132305, US

Contacts

Phone +1 305-688-0644
Fax 3056880662

Authorized person

Name DR. ADOLFO M SUAREZ
Role CONSULTANT
Phone 7863016803

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH23304
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2011367
Issuer MEDICAID
Number 117627900
State FL
Issuer MEDICAID
Number 008158300
State FL

Agent

Name Role Address
CARBALLO ELOINA Agent 4213 EAST 4TH AVENUE, HIALEAH, FL, 330132205

President

Name Role Address
CARBALLO ELOINA President 4213 EAST 4TH AVENUE, HIALEAH, FL, 330132205

Director

Name Role Address
CARBALLO ELOINA Director 4213 EAST 4TH AVENUE, HIALEAH, FL, 330132205

Vice President

Name Role Address
MACIAS DAYANA Vice President 4213 EAST 4TH AVENUE, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064586 LOS PALACIOS MEDICAL SUPPLIES & PHARMACY ACTIVE 2023-05-24 2028-12-31 No data 4213 E 4TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-08 No data No data
NAME CHANGE AMENDMENT 2008-02-05 LOS PALACIOS MEDICAL SUPPLIES PHARMACY INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-14
Amendment 2020-05-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State