Search icon

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

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 (17 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
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508944786 2006-11-02 2017-04-06 6456 W FLAGLER ST, MIAMI, FL, 331443009, US 6456 W FLAGLER ST, MIAMI, FL, 331443009, US

Contacts

Phone +1 305-262-4646
Fax 3052610190

Authorized person

Name MS. MARIA M CEPERO
Role PRESIDENT
Phone 3052624646

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH18532
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 025512200
State FL

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2938725006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient UNION PHARMACY & MEDICAL SUPPLIES, INC.
Recipient Name Raw UNION PHARMACY & MEDICAL SUPPLIES, INC.
Recipient DUNS 153536230
Recipient Address 6462 W. FLAGLER ST., MIAMI, MIAMI-DADE, FLORIDA, 33144-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495468008 2020-06-30 0455 PPP 6456 W Flagler Street, Miami, FL, 33144-3009
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54675.95
Loan Approval Amount (current) 54675.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-3009
Project Congressional District FL-27
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55477.86
Forgiveness Paid Date 2021-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State