Search icon

PHYSICIAN PREFERRED PHARMACY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PHYSICIAN PREFERRED PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIAN PREFERRED PHARMACY, 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: 17 Sep 2008 (17 years ago)
Date of dissolution: 12 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: P08000085455
FEI/EIN Number 263373758

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

Address: 2700 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 2700 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHYSICIAN PREFERRED PHARMACY, INC., RHODE ISLAND 000789776 RHODE ISLAND
Headquarter of PHYSICIAN PREFERRED PHARMACY, INC., NEW YORK 4247209 NEW YORK
Headquarter of PHYSICIAN PREFERRED PHARMACY, INC., IDAHO 587003 IDAHO
Headquarter of PHYSICIAN PREFERRED PHARMACY, INC., ILLINOIS CORP_99040831 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881848497 2008-11-10 2023-01-24 2700 NORTH STATE ROAD 7, MARGATE, FL, 330635726, US 2700 NORTH STATE ROAD 7, MARGATE, FL, 33063, US

Contacts

Phone +1 954-960-7360
Fax 9545103073

Authorized person

Name GEORGE MICHAILOS
Role PRESIDENT
Phone 9549607360

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 333600000X - Pharmacy
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 024238000
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICIAN PREFERRED PHARMACY 401K PLAN 2021 263373758 2022-07-29 PHYSICIAN PREFERRED PHARMACY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 446110
Sponsor’s telephone number 9549607360
Plan sponsor’s address 2700 N STATE ROAD 7, MARGATE, FL, 33063

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing TWIGGI BATISTA
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PREFERRED PHARMACY 401K PLAN 2020 263373758 2021-07-14 PHYSICIAN PREFERRED PHARMACY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 446110
Sponsor’s telephone number 9549607360
Plan sponsor’s address 2700 N STATE ROAD 7, MARGATE, FL, 33063

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing TWIGGI BATISTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-14
Name of individual signing DEBRA ENGEL
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PREFERRED PHARMACY 401K PLAN 2019 263373758 2020-07-13 PHYSICIAN PREFERRED PHARMACY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 446110
Sponsor’s telephone number 9549607360
Plan sponsor’s address 2700 N STATE ROAD 7, MARGATE, FL, 33063

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing TWIGGI BATISTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-13
Name of individual signing TWIGGTI BATISTA
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN PREFERRED PHARMACY 401K PLAN 2018 263373758 2019-06-10 PHYSICIAN PREFERRED PHARMACY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 446110
Sponsor’s telephone number 9549607360
Plan sponsor’s address 2700 N STATE ROAD 7, MARGATE, FL, 33063

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing DEBRA ENGEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-10
Name of individual signing DEBRA ENGEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MICHAILOS GEORGE President 217 NW 36 AVE, DEERFIELD BEACH, FL, 33442
The Health Law Offices of Anthony C. Vital Agent 8100 Oak Lane, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110330 PHARMACY HEADQUARTERS EXPIRED 2015-10-29 2020-12-31 - 2700 NORTH STATE ROAD 7, MARGATE, FL, 33063
G15000097355 MD HEALTHCARE PHARMACY EXPIRED 2015-09-22 2020-12-31 - 2700 NORTH STATE ROAD 7, MARGATE, FL, 33063
G13000072185 MEDICAL PRIORITY, INC. EXPIRED 2013-07-18 2018-12-31 - 2301 NW 33RD COURT, SUITE 110, POMPANO BEACH, FL, 33069
G12000083152 PROSCRIPT PHARMACY SERVICES, INC. EXPIRED 2012-08-22 2017-12-31 - 5217 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
G12000033016 LRX PHARMACY, INC. EXPIRED 2012-04-05 2017-12-31 - 5217 COCONUT CREEK PARKWAY, MARGATE, FL, 33063
G09000186138 DIACARERX, INC. EXPIRED 2009-12-17 2014-12-31 - 1326 NORTH STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 The Health Law Offices of Anthony C. Vitale, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 8100 Oak Lane, Suite 403, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 2700 NORTH STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-10-18 2700 NORTH STATE ROAD 7, MARGATE, FL 33063 -
AMENDMENT 2015-12-17 - -
NAME CHANGE AMENDMENT 2012-07-31 PHYSICIAN PREFERRED PHARMACY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000391351 LAPSED 17-1165-BKC-JKO US BKCY CT. SO. DIST FL 2017-06-15 2022-07-07 $200,000.00 SCOTT N. BROWN, TRUSTEE OF EXCELIUM MANAGEMENT, LLC, ONE SOUTHEAST THIRD AVENUE, SUITE 1400, MIAMI, FL 33131
J17000286627 TERMINATED COSO-16-012779 BROWARD COUNTY COURT 2017-03-27 2022-05-24 $11,566.73 BASTER HEALTHCARE CORPORATION, 25212 W. ILLINOIS RTE. 120 WG1-28, ROUND LAKE, IL 60073

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-10-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1475107401 2020-05-04 0455 PPP 2700 NORTH STATE ROAD 7, Margate, FL, 33063
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93557
Loan Approval Amount (current) 93557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94191.11
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State