Search icon

RX MARINE, INC.

Company Details

Entity Name: RX MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: P10000017617
FEI/EIN Number 272052646
Address: 5580 East Grant Street, Orlando, FL, 32822, US
Mail Address: 5580 East Grant Street, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730440702 2012-06-06 2023-05-02 5580 E. GRANT ST, SUITE 100, ORLANDO, FL, 32822, US 5580 E. GRANT ST, SUITE 100, ORLANDO, FL, 32822, US

Contacts

Phone +1 786-310-7099
Fax 7863324069

Authorized person

Name MR. ALBERTO DE SOLO
Role COO
Phone 7862466880

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary Yes
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH26153
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 022863200
State FL
Issuer MEDICAID
Number 117090600
State FL
Issuer PK
Number 2135750

Agent

Name Role Address
DE VERA JOSEPH NEsq. Agent 1000 NW 57 Ct., Miami, FL, 33126

Chief Operating Officer

Name Role Address
DE SOLO ALBERTO Chief Operating Officer 5580 East Grant Street, Orlando, FL, 32822

Secretary

Name Role Address
DE VERA JOSEPH Secretary 5580 East Grant Street, Orlando, FL, 32822

Chief Financial Officer

Name Role Address
WIRGES KEVIN Chief Financial Officer 5580 East Grant Street, Orlando, FL, 32822

Chief Executive Officer

Name Role Address
DE SOLO CARLOS Chief Executive Officer 5580 East Grant Street, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057072 CAREMAX PHARMACY ACTIVE 2022-05-05 2027-12-31 No data 1000 NW 57 CT., 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 5580 East Grant Street, Suite 100, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2024-04-16 5580 East Grant Street, Suite 100, Orlando, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 DE VERA, JOSEPH NICHOLAS, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1000 NW 57 Ct., 400, Miami, FL 33126 No data
AMENDMENT 2021-07-19 No data No data
AMENDMENT 2016-01-25 No data No data
AMENDMENT 2012-02-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
Amendment 2021-07-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State