Search icon

MED-SOURCE PHARMACY SERVICES CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1912145582
Certification Date:
2024-10-23

Authorized Person:

Name:
MR. DALLAS LONARDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3058547327

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 - 515 SW 17 AVENUE, SUITE 1, MIAMI, FL, 33135
G18000027309 MED-SOURCE PHARMACY CORP EXPIRED 2018-02-25 2023-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-08-01 515 SW 17 AVENUE, Suite #1, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2024-08-01 LONARDO, DALLAS -
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 515 SW 17 AVENUE, Suite #1, MIAMI, FL 33135 -

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93666.65
Total Face Value Of Loan:
93666.65
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105505.00
Total Face Value Of Loan:
105505.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$105,505
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,354.82
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $105,505
Jobs Reported:
7
Initial Approval Amount:
$93,666.65
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,666.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,995.12
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $93,665.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State