Search icon

NEGLEX, INC.

Company Details

Entity Name: NEGLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 1999 (26 years ago)
Document Number: P99000036192
FEI/EIN Number 650921300
Address: 300 SW 107 AVE, SUITE 114, MIAMI, FL, 33174
Mail Address: 300 SW 107 AVE, SUITE 114, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558322008 2006-03-31 2008-08-11 300 SW 107TH AVE, STE 114, MIAMI, FL, 331743601, US 300 SW 107TH AVE, STE 114, MIAMI, FL, 331743601, US

Contacts

Phone +1 305-551-4177
Fax 3055515881

Authorized person

Name MR. ALEX FRANK NEGRIN
Role VICE PRESIDENT
Phone 3055514166

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number PH20815
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026974300
State FL

Agent

Name Role Address
NEGRIN ALEX F Agent 300 SW 107 AVE, MIAMI, FL, 33174

President

Name Role Address
NEGRIN JOSE M President 13201 SW 2ND ST., MIAMI, FL, 33184

Secretary

Name Role Address
NEGRIN BERTA Secretary 13201 SW 2ND ST., MIAMI, FL, 33184

Vice President

Name Role Address
NEGRIN ALEX Vice President 12990 SW 2 ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040423 LATINA PHARMACY & DISCOUNT ACTIVE 2015-04-22 2025-12-31 No data 300 S W 107 AVE, SUITE 114, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-19 NEGRIN, ALEX F No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-16 300 SW 107 AVE, 114, MIAMI, FL 33174 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 300 SW 107 AVE, SUITE 114, MIAMI, FL 33174 No data
CHANGE OF MAILING ADDRESS 2006-01-10 300 SW 107 AVE, SUITE 114, MIAMI, FL 33174 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State