Search icon

JRM PHARMACY, INC.

Company Details

Entity Name: JRM PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 1998 (27 years ago)
Document Number: P93000046175
FEI/EIN Number 65-0423194
Address: 5512 SW 8TH STREET, CORAL GABLES, FL 33134
Mail Address: 5512 SW 8TH STREET, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285647859 2006-08-14 2020-08-22 5512 SW 8TH ST, CORAL GABLES, FL, 331342220, US 5512 SW 8TH ST, CORAL GABLES, FL, 331342220, US

Contacts

Phone +1 305-448-5958
Fax 3054451067

Authorized person

Name ARQUIMIDES PEREZ
Role OWNER
Phone 3054485958

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH 12495
State FL
Is Primary Yes

Agent

Name Role Address
PEREZ, ARQUIMIDES Agent 5512 SW 8THS T, CORAL GABLES, FL 33134

President

Name Role Address
PEREZ, ARQUIMIDES President 5512 SW 8TH ST, CORAL GABLES, FL 33134

Secretary

Name Role Address
PEREZ, ARQUIMIDES Secretary 5512 SW 8TH ST, CORAL GABLES, FL 33134

Director

Name Role Address
PEREZ, ARQUIMIDES Director 5512 SW 8TH ST, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93208900018 SUPER DRUGS PHARMACY ACTIVE 1993-07-27 2028-12-31 No data 5512 SW 8 ST, CORAL GABLES FLORIDA, FL, 33134, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-08 5512 SW 8TH STREET, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1998-05-18 PEREZ, ARQUIMIDES No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-18 5512 SW 8THS T, CORAL GABLES, FL 33134 No data
AMENDMENT 1998-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-08 5512 SW 8TH STREET, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State