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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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