Search icon

SYLVESTRE PHARMACY CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYLVESTRE PHARMACY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 1986 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2002 (24 years ago)
Document Number: H98934
FEI/EIN Number 592696617
Address: 1268 PALM AVE, HIALEAH, FL, 33010
Mail Address: 1268 PALM AVE, HIALEAH, FL, 33010
ZIP code: 33010
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LILIA President 1268 PALM AVE, HIALEAH, FL, 33010
RODRIGUEZ IVONNE Vice President 1268 PALM AVE, HIALEAH, FL, 33010
Rodriguez Armando Director 1268 PALM AVE, HIALEAH, FL, 33010
GONZALEZ YADIRIS Manager 1268 PALM AVE, HIALEAH, FL, 33010
RODRIGUEZ LILIA Agent 1268 PALM AVE, MIAMI, FL, 33010

National Provider Identifier

NPI Number:
1700229499
Certification Date:
2024-08-06

Authorized Person:

Name:
IVONNE RODRIGUEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3058858890

Form 5500 Series

Employer Identification Number (EIN):
592696617
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-26 1268 PALM AVE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 1268 PALM AVE, MIAMI, FL 33010 -
REGISTERED AGENT NAME CHANGED 2002-07-02 RODRIGUEZ, LILIA -
AMENDMENT 2002-02-27 - -
NAME CHANGE AMENDMENT 2001-08-27 SYLVESTRE PHARMACY CORP. -
REINSTATEMENT 2001-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-06 1268 PALM AVE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1988-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,480.82
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State