Search icon

SOUTH MIAMI PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI 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: 23 Feb 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000035847
Address: 6233 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
Mail Address: 6233 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH MIAMI PHARMACY 401(K) PROFIT SHARING PLAN 2014 900065312 2015-07-20 SOUTH MIAMI PHARMACY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 7864736606
Plan sponsor’s address 6050 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MARCO SALGADO
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI PHARMACY 401(K) PROFIT SHARING PLAN 2013 900065312 2014-09-16 SOUTH MIAMI PHARMACY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 7864736606
Plan sponsor’s address 6050 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing MARCO SALGADO
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI PHARMACY 401(K) PROFIT SHARING PLAN 2013 900065312 2014-09-16 SOUTH MIAMI PHARMACY, INC. 35
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 7864736606
Plan sponsor’s address 6050 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing MARCO SALGADO
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI PHARMACY 401(K) PROFIT SHARING PLAN 2012 900065312 2013-05-06 SOUTH MIAMI PHARMACY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 3057409696
Plan sponsor’s address 6050 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing ARMANDO BARDISA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing ARMANDO BARDISA
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI PHARMACY 401(K) PROFIT SHARING PLAN 2011 900065312 2012-05-08 SOUTH MIAMI PHARMACY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 3056686150
Plan sponsor’s address 6233 SUNSET DRIVE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 900065312
Plan administrator’s name SOUTH MIAMI PHARMACY
Plan administrator’s address 6233 SUNSET DRIVE, MIAMI, FL, 33143
Administrator’s telephone number 3056686150

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing ARMANDO BARDISA
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI PHARMACY 401(K) PROFIT SHARING PLAN 2010 900065312 2011-04-29 SOUTH MIAMI PHARMACY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 3056686150
Plan sponsor’s address 6233 SUNSET DRIVE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 900065312
Plan administrator’s name SOUTH MIAMI PHARMACY
Plan administrator’s address 6233 SUNSET DRIVE, MIAMI, FL, 33143
Administrator’s telephone number 3056686150

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing ARMANDO BARDISA
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI PHARMACY 401(K) PROFIT SHARING PLAN 2009 900065312 2010-08-12 SOUTH MIAMI PHARMACY 8
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 3056686150
Plan sponsor’s address 6233 SUNSET DRIVE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 900065312
Plan administrator’s name SOUTH MIAMI PHARMACY
Plan administrator’s address 6233 SUNSET DRIVE, MIAMI, FL, 33143
Administrator’s telephone number 3056686150

Signature of

Role Plan administrator
Date 2010-08-12
Name of individual signing ARMANDO BARDISA
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI PHARMACY 401(K) PROFIT SHARING PLAN 2009 900065312 2010-10-05 SOUTH MIAMI PHARMACY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 3056686150
Plan sponsor’s address 6233 SUNSET DRIVE, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 900065312
Plan administrator’s name SOUTH MIAMI PHARMACY
Plan administrator’s address 6233 SUNSET DRIVE, MIAMI, FL, 33143
Administrator’s telephone number 3056686150

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ARMANDO BARDISA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PERNICK ANDREA D Director 6233 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
BARDISA ARMANDO Director 6233 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
LIEBERMAN ARNOLD Agent 1760 SW 68 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-08-05 - -

Court Cases

Title Case Number Docket Date Status
South Miami Pharmacy, Inc., etc., Appellant(s), v. OptumRx, etc., Appellee(s). 3D2023-1121 2023-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5838

Parties

Name SOUTH MIAMI PHARMACY, INC.
Role Appellant
Status Active
Representations Sean Estes
Name OPTUMRX, INC.
Role Appellee
Status Active
Representations Michael John Holecek, Ndifreke Uwem, Alexandra M Mora, Kristen Marie Fiore
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice
Description Appellee's Notice of Per Curiam Affirmance in Related Cases
On Behalf Of OptumRx
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appearance
On Behalf Of South Miami Pharmacy, Inc.
Docket Date 2024-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OptumRx
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Appellee's Notice of Per Curiam Affirmance in Related Case
On Behalf Of OptumRx
Docket Date 2024-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of South Miami Pharmacy, Inc.
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 8, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of South Miami Pharmacy, Inc.
Docket Date 2024-01-08
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of OptumRx
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice
Description Notice of Per Curiam Affirmance in Related Case
On Behalf Of OptumRx
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Seve Answer Brief - 10 days to 01/08/2024 (GRANTED)
On Behalf Of OptumRx
Docket Date 2023-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-AB - 60 days to 12/29/2023.
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OptumRx
Docket Date 2023-09-29
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of South Miami Pharmacy, Inc.
View View File
Docket Date 2023-09-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/28/2023
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of South Miami Pharmacy, Inc.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OptumRx
Docket Date 2023-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of South Miami Pharmacy, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of South Miami Pharmacy, Inc.
Docket Date 2023-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Final.
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OptumRx
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 08/28/2023
Docket Date 2023-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of South Miami Pharmacy, Inc.
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of South Miami Pharmacy, Inc.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.
On Behalf Of South Miami Pharmacy, Inc.
Docket Date 2023-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-26
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
Amendment 2005-08-05
Domestic Profit 2004-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State