Search icon

NEW LIFE PHARMACY & MEDICAL SUPPLY, INC.

Company Details

Entity Name: NEW LIFE PHARMACY & MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2022 (2 years ago)
Document Number: P18000013261
FEI/EIN Number 82-4420271
Address: 11200 SW Village Pkwy, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 11200 SW Village Pkwy, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922628544 2020-04-23 2020-04-23 11200 SW VILLAGE PKWY STE 100, PORT ST LUCIE, FL, 349872383, US 11200 SW VILLAGE PKWY STE 100, PORT ST LUCIE, FL, 349872383, US

Contacts

Phone +1 772-877-1125

Authorized person

Name DR. RICARDO REID
Role PHARMACIST IN CHARGE
Phone 3057663392

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

Agent

Name Role Address
REID RICARDO Agent 1198 SW IVANHOE ST, PORT ST. LUCIE, FL, 34983

Director

Name Role Address
REID RICARDO Director 11200 SW Village Pkwy, PORT SAINT LUCIE, FL, 34987
REID SHAKESHA Director 11200 SW Village Pkwy, PORT SAINT LUCIE, FL, 34987

President

Name Role Address
REID RICARDO President 11200 SW Village Pkwy, PORT SAINT LUCIE, FL, 34987

Treasurer

Name Role Address
REID RICARDO Treasurer 11200 SW Village Pkwy, PORT SAINT LUCIE, FL, 34987

Secretary

Name Role Address
REID SHAKESHA Secretary 11200 SW Village Pkwy, PORT SAINT LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128199 NEW LIFE LONG TERM CARE PHARMACY ACTIVE 2023-10-16 2028-12-31 No data 11200 SW VILLAGE PKWY, STE 100, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 11200 SW Village Pkwy, Suite 100, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2019-04-26 11200 SW Village Pkwy, Suite 100, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 REID, RICARDO No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1198 SW IVANHOE ST, PORT ST. LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-07-16
REINSTATEMENT 2022-09-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State