Search icon

MEMORIAL PILL BOX, INC.

Company Details

Entity Name: MEMORIAL PILL BOX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: S74097
FEI/EIN Number 65-0290465
Mail Address: 122 W 146th St, New York, NY 10039
Address: 168 NW 26th St, Miami, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780676510 2005-08-18 2022-09-06 122 W 146TH ST, NEW YORK, NY, 100393802, US 168 NW 26TH ST, MIAMI, FL, 331274422, US

Contacts

Phone +1 888-685-9515
Fax 6469346409
Phone +1 305-515-9000
Fax 9543686833

Authorized person

Name ERIC KINARIWALA
Role SOLE MEMBER
Phone 8886859515

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number PH11940
State FL
Is Primary No
Taxonomy Code 333600000X - Pharmacy
License Number PH11940
State FL
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 101616400
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN KROSS PHARMACY 401(K) PLAN 2020 650290465 2021-10-28 MEMORIAL PILL BOX INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 9546373401
Plan sponsor’s address 168 NW 26 ST, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2021-10-28
Name of individual signing JOHN KROSS
Valid signature Filed with authorized/valid electronic signature
JOHN KROSS PHARMACY 401(K) PLAN 2020 650290465 2021-10-22 MEMORIAL PILL BOX INC 9
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 9546373401
Plan sponsor’s address 168 NW 26 ST, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2021-10-22
Name of individual signing JOHN KROSS
Valid signature Filed with authorized/valid electronic signature
JOHN KROSS PHARMACY 401(K) PLAN 2019 650290465 2020-07-14 MEMORIAL PILL BOX INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 9546373401
Plan sponsor’s address 16618 SHERIDAN ST, PEMBROKE PINES, FL, 33331

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing JENNIFER VALLE
Valid signature Filed with authorized/valid electronic signature
JOHN KROSS PHARMACY 401(K) PLAN 2018 650290465 2019-06-25 MEMORIAL PILL BOX INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 9544363402
Plan sponsor’s address 9108 GRIFFIN RD, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JENNIFER VALLE
Valid signature Filed with authorized/valid electronic signature
JOHN KROSS PHARMACY 401(K) PLAN 2017 650290465 2018-10-02 MEMORIAL PILL BOX, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424210
Sponsor’s telephone number 9544363402
Plan sponsor’s address 9108 GRIFFIN ROAD, COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing JOHN KROSS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Kinariwala, Eric President 122 W 146th St, NEW YORK, NY 10039

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145993 CAPSULE PHARMACY ACTIVE 2020-11-13 2025-12-31 No data 16618 SHERIDAN STREET, PEMBROKE PINES, FL, 33331-3540
G17000014917 JOHN KROSS PHARMACY EXPIRED 2017-02-09 2022-12-31 No data 601 NORTH FLAMINGO ROAD, SUITE 110, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-03 168 NW 26th St, Miami, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 168 NW 26th St, Miami, FL 33127 No data
AMENDMENT 2020-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-25 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2021-03-23
Amendment 2020-11-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-08-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State