Search icon

RAYMOND PHARMACY, CORP.

Company Details

Entity Name: RAYMOND PHARMACY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000081935
FEI/EIN Number 421671093
Address: 15740 SW 72 ST, MIAMI, FL, 33193
Mail Address: 15740 SW 72 ST, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205869914 2006-07-08 2008-06-25 15740 SW 72ND ST, MIAMI, FL, 331935060, US 15740 SW 72ND ST, MIAMI, FL, 331935060, US

Contacts

Phone +1 305-752-5377
Fax 3057525388

Authorized person

Name MR. ARMANDO RODRIGUEZ
Role REPRESENTATIVE
Phone 3057525377

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH21524
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 031191000
State FL
Issuer MEDICAID
Number 031191001
State FL

Agent

Name Role Address
SERRANO JUAN CARLOS Agent 15740 SW 72 ST, MIAMI, FL, 33193

President

Name Role Address
SERRANO JUAN CARLOS President 15740 SW 72 ST, MIAMI, FL, 33193

Treasurer

Name Role Address
SERRANO JUAN CARLOS Treasurer 15740 SW 72 ST, MIAMI, FL, 33193

Director

Name Role Address
SERRANO JUAN CARLOS Director 15740 SW 72 ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2007-08-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-14 15740 SW 72 ST, MIAMI, FL 33193 No data
REGISTERED AGENT NAME CHANGED 2007-08-06 SERRANO, JUAN CARLOS No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 15740 SW 72 ST, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2007-01-10 15740 SW 72 ST, MIAMI, FL 33193 No data

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-01-18
Amendment 2007-08-14
Reg. Agent Change 2007-08-06
Off/Dir Resignation 2007-08-03
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-11
Domestic Profit 2005-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State