Search icon

MED-SOURCE PHARMACY SERVICES CORP

Company Details

Entity Name: MED-SOURCE PHARMACY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2008 (17 years ago)
Document Number: P08000013094
FEI/EIN Number 261921432
Address: 515 SW 17 AVENUE, MIAMI, FL, 33135, US
Mail Address: 515 SW 17 AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912145582 2009-02-04 2024-10-23 515 SW 17TH AVE STE 1, MIAMI, FL, 331353878, US 515 SW 17TH AVE STE 1, MIAMI, FL, 331353878, US

Contacts

Phone +1 305-854-7377
Fax 3058547327

Authorized person

Name MR. DALLAS LONARDO
Role PRESIDENT
Phone 3058547377

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH 23666
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
License Number PH23665
State FL
Is Primary No

Agent

Name Role Address
LONARDO DALLAS Agent 515 SW 17 AVENUE, MIAMI, FL, 33135

President

Name Role Address
LONARDO DALLAS President 515 SW 17 AVENUE, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000120735 MED-SOURCE PHARMACY ACTIVE 2024-09-26 2029-12-31 No data 515 SW 17 AVENUE, SUITE 1, MIAMI, FL, 33135
G18000027309 MED-SOURCE PHARMACY CORP EXPIRED 2018-02-25 2023-12-31 No data 1001 SW 22 ST, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 515 SW 17 AVENUE, Suite #1, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2024-08-01 515 SW 17 AVENUE, Suite #1, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2024-08-01 LONARDO, DALLAS No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 515 SW 17 AVENUE, Suite #1, MIAMI, FL 33135 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State