Search icon

PHARM-PACC CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHARM-PACC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: P00000091784
FEI/EIN Number 651049523
Address: 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146, US
Mail Address: 135 SAN LORENZO AVENUE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MENDIA CARLOS F Chairman 1120 South Alhambra, Coral Gables, FL, 33146
PEREZ Marcos Director 444 Valencia, Coral Gables, FL, 33134
MENDIA IRMA M Vice President 9669 SW 69 CT, MIAMI, FL, 33156
MENDIA CARLOS G Chief Executive Officer 101 Ocean Lane Drive, key biscayne, FL, 33149
MENDIA CARLOS G Agent 101 OCEAN LANE DR APT 4017, KEY BISCAYNE, FL, 33149

Form 5500 Series

Employer Identification Number (EIN):
651049523
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 135 SAN LORENZO AVENUE, SUITE 730, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-04-07 135 SAN LORENZO AVENUE, SUITE 730, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2021-05-17 MENDIA, CARLOS G -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 101 OCEAN LANE DR APT 4017, KEY BISCAYNE, FL 33149 -
AMENDMENT 2011-02-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-11-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
Reg. Agent Change 2021-05-17
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
295000.00
Total Face Value Of Loan:
295000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$295,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$297,625.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $261,000
Utilities: $2,300
Rent: $13,200
Healthcare: $18500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State