Search icon

GOODLIFE PHARMACY .INC

Company Details

Entity Name: GOODLIFE PHARMACY .INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000031717
FEI/EIN Number 208606638
Address: 8903 GLADES RD STE G13, BOCA RATON, FL, 33434, US
Mail Address: 8903 GLADES RD STE G13, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083937395 2010-03-02 2017-01-18 8903 GLADES RD STE G13, BOCA RATON, FL, 334344091, US 8903 GLADES RD STE G13, BOCA RATON, FL, 334344091, US

Contacts

Phone +1 561-999-8855
Fax 8886886310

Authorized person

Name EDUARDO GIL
Role PRESIDENT
Phone 5619998855

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number NP000002
State PA
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24484
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2123482
Issuer MEDICAID
Number 0091833000
State FL

Agent

Name Role Address
Klein and Fortune Agent 4340 Sheridan St, Hollywood, FL, 33021

President

Name Role Address
GIL EDUARDO President 8903 GLADES RD STE G13, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-01 Klein and Fortune No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 4340 Sheridan St, Suite 102, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-26 8903 GLADES RD STE G13, BOCA RATON, FL 33434 No data
AMENDMENT 2012-11-26 No data No data
CHANGE OF MAILING ADDRESS 2012-11-26 8903 GLADES RD STE G13, BOCA RATON, FL 33434 No data
AMENDMENT 2012-05-08 No data No data
AMENDMENT 2009-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
Amendment 2012-11-26
ANNUAL REPORT 2012-05-08
Amendment 2012-05-08
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State