Search icon

ATLANTIS PHARMACY, INC. - Florida Company Profile

Company Details

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

ATLANTIS 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000121713
FEI/EIN Number 201589957

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

Address: 136 NW 57TH AVE., MIAMI, FL, 33126, US
Mail Address: 136 NW 57TH AVE., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538400759 2013-03-13 2013-03-13 136 NW 57TH AVE, MIAMI, FL, 331264805, US 136 NW 57TH AVE, MIAMI, FL, 331264805, US

Contacts

Phone +1 305-265-0001
Fax 3052650050

Authorized person

Name YANET RODRIGUEZ CLAVERO
Role PRESIDENT
Phone 3052650001

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH20984
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NUMB
Number 1589
State FL

Key Officers & Management

Name Role Address
CLAVERO YANET R Agent 136 NW 57TH AVE., MIAMI, FL, 33126
CLAVERO YANET R President 136 NW 57 AVENUE, MIAMI, FL, 33126
CLAVERO YANET R Treasurer 136 NW 57 AVENUE, MIAMI, FL, 33126
CLAVERO YANET R Director 136 NW 57 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 136 NW 57TH AVE., MIAMI, FL 33126 -
AMENDMENT 2013-01-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-22 CLAVERO, YANET R -
AMENDMENT 2008-03-12 - -
AMENDMENT 2007-11-26 - -

Court Cases

Title Case Number Docket Date Status
ATLANTIS PHARMACY, INC. d/b/a ATLANTIS PHARMACY II, Appellant(s) v. OPTUMRX, Appellee(s) 4D2023-2163 2023-09-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA002939XXXMB

Parties

Name ATLANTIS PHARMACY, INC.
Role Appellant
Status Active
Representations Sean Estes, Richard Eric Miller, Kristen Marie Fiore
Name Atlantis Pharmacy II
Role Appellant
Status Active
Name Kristen Marie Fiore
Role Appellant
Status Active
Name OPTUMRX, INC.
Role Appellee
Status Active
Representations Alexandra M Mora, Ndifreke Uwem, Michael John Holecek
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Atlantis Pharmacy, Inc.
Docket Date 2024-04-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appearance
On Behalf Of Atlantis Pharmacy, Inc.
Docket Date 2024-04-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Atlantis Pharmacy, Inc.
Docket Date 2024-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
Docket Date 2024-03-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Atlantis Pharmacy, Inc.
View View File
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kristen Marie Fiore
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Atlantis Pharmacy, Inc.
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Atlantis Pharmacy, Inc.
View View File
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,827 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-21
Type Order
Subtype Order
Description Order Sua Sponte
View View File
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2023-09-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Atlantis Pharmacy, Inc.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Optumrx
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-07
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Atlantis Pharmacy, Inc.
Docket Date 2023-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
REINSTATEMENT 2014-10-16
REINSTATEMENT 2013-10-03
Amendment 2013-01-22
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02
Amendment 2008-03-12
Amendment 2007-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State