Search icon

OUR HOLLYWOOD PHARMACY, INC

Company Details

Entity Name: OUR HOLLYWOOD PHARMACY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2021 (4 years ago)
Document Number: P21000042190
FEI/EIN Number 86-3893598
Address: 2006 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
Mail Address: 254 KATONAH AVENUE, KATONAH, NY, 10583, UN
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902577232 2021-09-27 2021-09-27 2006 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330204525, US 2006 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330204525, US

Contacts

Phone +1 561-444-8888

Authorized person

Name ARTURO A AYALA
Role STORE MANAGER
Phone 5614448888

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Agent

Name Role Address
Rosner Charles Agent 2006 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

President

Name Role Address
ROSNER CHARLES President 2006 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Auto

Name Role Address
Simon Gerald Auto 254 KATONAH AVENUE, KATONAH, 10583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161933 YOUR STORE ACTIVE 2021-12-07 2026-12-31 No data 2006 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-11 Rosner, Charles No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2006 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
Domestic Profit 2021-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State