Search icon

UNITY CARE RX, LLC - Florida Company Profile

Company Details

Entity Name: UNITY CARE RX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITY CARE RX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: L16000177402
FEI/EIN Number 81-3940363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6085 LAKE WORTH RD, GREENACRES, FL, 33463, US
Mail Address: 133 Mulberry Grove Rd, Royal Palm Beach, FL, 33411, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265972608 2017-03-05 2018-09-25 6085 LAKE WORTH RD, GREENACRES, FL, 334634288, US 6085 LAKE WORTH RD, GREENACRES, FL, 334634288, US

Contacts

Phone +1 754-264-5698

Authorized person

Name DANA TOLEDO
Role MANAGING MEMBER
Phone 5614448798

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes

Key Officers & Management

Name Role Address
MATHOW SANDEEP Manager 263 WINDING HOLLOW BLVD, WINTER SPRINGS, FL, 32708
SITORA PHARMACEUTICALS, INC Member 1712 PIONEER AVE, CHEYENNE, WY, 82001
PAUL ROSENDE Agent 8200 NW 41ST ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-13 - -
LC AMENDMENT 2024-06-24 - -
REGISTERED AGENT NAME CHANGED 2024-06-24 PAUL, ROSENDE -
REGISTERED AGENT ADDRESS CHANGED 2024-06-24 8200 NW 41ST ST, SUITE 107, STE 318, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-08-17 6085 LAKE WORTH RD, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 6085 LAKE WORTH RD, GREENACRES, FL 33463 -

Documents

Name Date
LC Amendment 2024-11-13
LC Amendment 2024-06-24
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1935188009 2020-06-23 0455 PPP 6085 LAKE WORTH RD, GREENACRES, FL, 33463-4288
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 92855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENACRES, PALM BEACH, FL, 33463-4288
Project Congressional District FL-22
Number of Employees 11
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93992.16
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State