Search icon

RDS PHARMACY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

RDS PHARMACY MANAGEMENT, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000027035
FEI/EIN Number 202864506

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

Mail Address: 590 W. FLAGLER STREET, MIAMI, FL, 33130
Address: 111 NW 1ST STREET, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649461591 2007-08-06 2007-08-06 111 NW 1ST ST, MIAMI, FL, 331281902, US 111 NW 1ST ST, MIAMI, FL, 331281902, US

Contacts

Phone +1 305-374-5120
Fax 3056374515

Authorized person

Name MR. AIMAN ARYAN
Role PRESIDENT
Phone 3055450533

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE
Number 5684450001
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RDS PHARMACY MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2010 202864506 2011-07-28 RDS PHARMACY MANAGEMENT INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 3055450533
Plan sponsor’s address 590 W FLAGLER STREET, MIAMI, FL, 331300000

Plan administrator’s name and address

Administrator’s EIN 202864506
Plan administrator’s name RDS PHARMACY MANAGEMENT INC
Plan administrator’s address 590 W FLAGLER STREET, MIAMI, FL, 331300000
Administrator’s telephone number 3055450533

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing RDS PHARMACY MANAGEMENT INC
Valid signature Filed with authorized/valid electronic signature
RDS PHARMACY MANAGEMENT INC 2009 202864506 2010-10-15 RDS PHARMACY MANAGEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 3055450533
Plan sponsor’s address 590 W FLAGLER STREET, MIAMI, FL, 331300000

Plan administrator’s name and address

Administrator’s EIN 202864506
Plan administrator’s name RDS PHARMACY MANAGEMENT INC
Plan administrator’s address 590 W FLAGLER STREET, MIAMI, FL, 331300000
Administrator’s telephone number 3055450533

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing RDS PHARMACY MANAGEMENT INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARYAN AIMAN Director 590 W. FLAGLER STREET, MIAMI, FL, 33130
ARYAN AIMAN Agent 590 W. FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024725 ROBERT'S DRUG STORE #4 EXPIRED 2011-03-08 2016-12-31 - 111 NW 1ST STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 111 NW 1ST STREET, MIAMI, FL 33128 -
AMENDMENT 2005-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000843168 LAPSED 1000000616807 MIAMI-DADE 2014-05-15 2024-08-01 $ 1,372.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000843176 LAPSED 1000000616811 LEON 2014-04-28 2024-08-01 $ 956.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000843184 LAPSED 1000000616813 LEE 2014-04-24 2024-08-01 $ 2,026.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001578583 LAPSED 1000000529620 MIAMI-DADE 2013-10-15 2023-10-29 $ 933.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-16
Amendment 2005-07-28
Domestic Profit 2005-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State