Search icon

MEDICAL PRIORITY, INC.

Company Details

Entity Name: MEDICAL PRIORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000025711
FEI/EIN Number 65-0652096
Address: 1671 WEST 37TH STREET, UNIT 6, HIALEAH, FL 33016
Mail Address: P.O. BOX 12-6156, HIALEAH, FL 33012
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366425795 2005-11-21 2013-06-03 PO BOX 126156, HIALEAH, FL, 330121602, US 1671 W 37TH ST, SUITE 6, HIALEAH, FL, 330124639, US

Contacts

Phone +1 305-558-2038
Fax 3055582042

Authorized person

Name IVETTE PEREDA
Role VP
Phone 3055582038

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH14488
State FL
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

Other Provider Identifiers

Issuer PK
Number 2010392
Issuer MEDICAID
Number 105443100
State FL

Agent

Name Role Address
CABRERA, CELIA Agent 1316 WEST 60 TERRACE, HIALEAH, FL 33012

PSVD

Name Role Address
CABRERA, CELIA PSVD 1316 WEST 60 TERRACE, HIALEAH, FL 33012

Treasurer

Name Role Address
CABRERA, MARIO Treasurer 1316 WEST 60 TERRACE, HIALEAH, FL 33012

Director

Name Role Address
CABRERA, MARIO Director 1316 WEST 60 TERRACE, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2012-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 1671 WEST 37TH STREET, UNIT 6, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2004-01-13 1671 WEST 37TH STREET, UNIT 6, HIALEAH, FL 33016 No data
AMENDMENT 1997-05-14 No data No data
AMENDMENT 1996-09-18 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-28
Amendment 2012-11-30
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State