Search icon

MEF PHARMACY CORP.

Company Details

Entity Name: MEF PHARMACY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000003047
FEI/EIN Number 27-4530510
Address: 1300 Saint Charles Places, 302, Hollywood, FL 33026
Mail Address: 1300 Saint Charles Places, 302, Hollywood, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457656498 2011-01-24 2012-04-26 10468 TAFT ST, PEMBROKE PINES, FL, 330262819, US 10468 TAFT ST, PEMBROKE PINES, FL, 330262819, US

Contacts

Phone +1 954-404-8025
Fax 9544048187

Authorized person

Name MARTIN PEREZ
Role OWNER
Phone 9544048025

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH26027
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NCPDP PROVIDER IDENTIFICATION NUMBER
Number 5710101

Agent

Name Role Address
ORUKOTAN, TONY Agent 1300 Saint Charles Places, 302, Hollywood, FL 33026

President

Name Role Address
ORUKOTAN, TONY President 1300 Saint Charles Places, 302 Hollywood, FL 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 1300 Saint Charles Places, 302, Hollywood, FL 33026 No data
CHANGE OF MAILING ADDRESS 2015-04-01 1300 Saint Charles Places, 302, Hollywood, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 1300 Saint Charles Places, 302, Hollywood, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2015-02-05 ORUKOTAN, TONY No data
AMENDMENT 2011-10-12 No data No data
AMENDMENT 2011-03-30 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-09-15
AMENDED ANNUAL REPORT 2013-08-13
AMENDED ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-23
Amendment 2011-10-12
Amendment 2011-03-30
Reg. Agent Change 2011-02-23

Date of last update: 23 Feb 2025

Sources: Florida Department of State