Search icon

UNION PHARMACY & MEDICAL SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNION PHARMACY & MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNION PHARMACY & MEDICAL SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2007 (18 years ago)
Document Number: P01000006968
FEI/EIN Number 651069556

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

Address: 6456 WEST FLAGLER STREET, MIAMI, FL, 33144, US
Mail Address: 6456 WEST FLAGLER STREET, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPERO MARIA M President 6456 WEST FLAGLER STREET, MIAMI, FL, 33144
Cepero Carolina Vice President 6456 WEST FLAGLER STREET, MIAMI, FL, 33144
CEPERO MARIA M Agent 6456 WEST FLAGLER STREET, MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1508944786

Authorized Person:

Name:
MS. MARIA M CEPERO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3052610190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 6456 WEST FLAGLER STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-04-07 6456 WEST FLAGLER STREET, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2016-04-07 CEPERO, MARIA MAGDALENA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 6456 WEST FLAGLER STREET, MIAMI, FL 33144 -
REINSTATEMENT 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000490089 LAPSED 11-23944CA31 MIAMI DADE 11 JUDICIAL CIRCUIT 2012-06-12 2017-06-25 $105,566.18 CADLES OF GRASSY MEADOWS II L.L.C., 100 N CENTER STREET, NEWTON FALLS OHIO 44444

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
54675.95
Total Face Value Of Loan:
54675.95
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2008-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-40000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$54,675.95
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,675.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,477.86
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $43,741.95
Utilities: $5,467
Rent: $5,467

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State