Search icon

DRUGS 4 LESS, INC.

Company Details

Entity Name: DRUGS 4 LESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P10000019017
FEI/EIN Number 800556934
Address: 1247 S. POWERLINE RD., POMPANO BCH, FL, 33069
Mail Address: 1247 S. POWERLINE RD., POMPANO BCH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871817924 2010-03-18 2016-09-26 1247 S POWERLINE RD, POMPANO BEACH, FL, 330694311, US 1247 S POWERLINE RD, POMPANO BEACH, FL, 330694311, US

Contacts

Phone +1 954-972-1822
Fax 9549721824

Authorized person

Name AMIR SERRI
Role CEO/PHARMACY MANAGER
Phone 9547203737

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH24623
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2124161
Issuer MEDICAID
Number 002103200
State FL

Agent

Name Role Address
SERRI AMIR Agent 1247 S. POWERLINE RD., POMPANO BCH, FL, 33069

President

Name Role Address
SERRI AMIR President 1247 S. POWERLINE RD., POMPANO BCH, FL, 33069

Vice President

Name Role Address
SERRI AMIR Vice President 1247 S. POWERLINE RD., POMPANO BCH, FL, 33069

Secretary

Name Role Address
SERRI AMIR Secretary 1247 S. POWERLINE RD., POMPANO BCH, FL, 33069

Treasurer

Name Role Address
SERRI AMIR Treasurer 1247 S. POWERLINE RD., POMPANO BCH, FL, 33069

Director

Name Role Address
SERRI AMIR Director 1247 S. POWERLINE RD., POMPANO BCH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114959 DRUGS 4 LESS PHARMACY EXPIRED 2017-10-18 2022-12-31 No data 1247 SOUTH POWERLINE ROAD, POMPANO BEACH, FL, 33069

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State