Entity Name: | MY HEALTH SOUTH PHARMACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MY HEALTH SOUTH 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: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P11000066276 |
FEI/EIN Number |
452867707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2950 SW 27th Ave, Miami, FL, 33133, US |
Address: | 11948 Miramar Parkway, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MY HEALTH SOUTH PHARMACY, INC., ALASKA | 10022623 | ALASKA |
Headquarter of | MY HEALTH SOUTH PHARMACY, INC., RHODE ISLAND | 000971176 | RHODE ISLAND |
Headquarter of | MY HEALTH SOUTH PHARMACY, INC., CONNECTICUT | 1152986 | CONNECTICUT |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700146461 | 2012-05-29 | 2015-08-31 | 11948 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US | 11948 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US | |||||||||||||||||||||||||||
|
Phone | +1 954-703-1069 |
Fax | 8884614991 |
Authorized person
Name | DENNIS BONNEAU |
Role | PRESIDENT |
Phone | 9547031069 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH26156 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 3336S0011X - Specialty Pharmacy |
License Number | PH26155 |
State | FL |
Is Primary | No |
Name | Role | Address |
---|---|---|
MACIEL SANDRA | Director | 2950 SW 27 Ave, MIAMI, FL, 33133 |
BONNEAU DENNIS | President | 11948 MIRAMAR PARKWAY, MIRAMAR, FL, 33025 |
BONNEAU DENNIS | Agent | 2950 SW 27th Ave, Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086579 | CHAMPIONS SPECIALTY INFUSION PHARMACY | EXPIRED | 2015-08-21 | 2020-12-31 | - | 2950 SW 27TH AVE, SUITE 300, COCONUT GROVE, FL, 33133 |
G14000036019 | BIO PHARMACEUTICALS | EXPIRED | 2014-04-10 | 2019-12-31 | - | 11948 MIRAMAR PARKWAY, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 11948 Miramar Parkway, Miramar, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 2950 SW 27th Ave, Suite 300, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 11948 Miramar Parkway, Miramar, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | BONNEAU, DENNIS | - |
AMENDMENT | 2014-04-11 | - | - |
AMENDMENT | 2014-04-07 | - | - |
AMENDMENT | 2013-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2012-09-04 | MY HEALTH SOUTH PHARMACY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000405763 | TERMINATED | 1000000749567 | BROWARD | 2017-07-05 | 2037-07-13 | $ 22,856.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000405771 | TERMINATED | 1000000749569 | BROWARD | 2017-07-05 | 2027-07-13 | $ 918.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000071896 | LAPSED | 16-008259 COSO 61 | BROWARD COUNTY | 2016-12-21 | 2022-02-08 | $7381.55 | ESTRELLITA, INC. D/B/A ANAGO OF SOUTH FLORIDA, 5207 NW 33 AVENUE, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-07-22 |
Amendment | 2014-04-11 |
Amendment | 2014-04-07 |
Off/Dir Resignation | 2014-03-28 |
Amendment | 2013-09-25 |
ANNUAL REPORT | 2013-02-15 |
Amendment and Name Change | 2012-09-04 |
ANNUAL REPORT | 2012-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State