Search icon

NMB PHARMACY, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: NMB PHARMACY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NMB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2025 (2 months ago)
Document Number: P17000051658
FEI/EIN Number 82-2088592

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

Address: 3121 DIABLO AVE, HAYWARD, CA, 94545, US
Mail Address: 3121 DIABLO AVE, HAYWARD, CA, 94545, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NMB PHARMACY, INC, ALABAMA 000-958-776 ALABAMA
Headquarter of NMB PHARMACY, INC, MINNESOTA 2a8e663c-080f-ef11-9081-00155d01c440 MINNESOTA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467959783 2018-04-12 2024-05-24 1203 NE 163RD ST, SUITE 103, N MIAMI BEACH, FL, 331624634, US 1203 NE 163RD ST, SUITE 103, NORTH MIAMI BEACH, FL, 331624634, US

Contacts

Phone +1 305-768-9888
Fax 3057689828
Fax 6313828235

Authorized person

Name PAUL JAMES GREENALL
Role CEO
Phone 4158602534

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH31337
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2177083

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GREENALL PAUL Chief Executive Officer 3121 DIABLO AVE, HAYWARD, CA, 94545
GREENALL PAUL Director 3121 DIABLO AVE, HAYWARD, CA, 94545
Wurst Aaron Secretary 3121 DIABLO AVE, HAYWARD, CA, 94545

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-14 - -
AMENDMENT 2023-09-12 - -
CHANGE OF MAILING ADDRESS 2021-04-26 3121 DIABLO AVE, HAYWARD, CA 94545 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 3121 DIABLO AVE, HAYWARD, CA 94545 -
AMENDMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2020-11-09 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000485233 ACTIVE 1000001004428 DADE 2024-07-25 2044-07-31 $ 8,221.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000485241 TERMINATED 1000001004430 DADE 2024-07-25 2034-07-31 $ 769.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000626374 ACTIVE 1000000973488 DADE 2023-12-14 2043-12-20 $ 8,249.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000038869 ACTIVE 1000000941774 DADE 2023-01-19 2043-01-25 $ 8,512.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000181018 ACTIVE 1000000920459 DADE 2022-04-07 2042-04-13 $ 3,077.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000181026 TERMINATED 1000000920460 DADE 2022-04-07 2032-04-13 $ 950.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-18
Amendment 2023-09-12
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
Amendment 2020-11-24
Amendment 2020-11-09
ANNUAL REPORT 2020-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State