Search icon

TECH - PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: TECH - PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECH - PHARMACEUTICALS, 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: 20 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P01000120123
FEI/EIN Number 260003626

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

Address: 7200 Hardee Rd, MIAMI, FL, 33143, US
Mail Address: 7200 Hardee Rd, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730232125 2007-01-19 2014-02-06 7432 SW 48TH ST, MIAMI, FL, 331554496, US 7432 SW 48TH ST, MIAMI, FL, 331554496, US

Contacts

Phone +1 305-661-3561
Fax 3056613946

Authorized person

Name MR. MARIO SYLA CUERVO JR.
Role PRESIDENT
Phone 3055569221

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 001871001
State FL
Issuer NABP
Number 1096444
State FL

Key Officers & Management

Name Role Address
CUERVO MARIO President 7200 Hardee Rd, MIAMI, FL, 33143
CUERVO MARIO Secretary 7200 Hardee Rd, MIAMI, FL, 33143
CUERVO MARIO Treasurer 7200 Hardee Rd, MIAMI, FL, 33143
CUERVO MARIO Agent 7200 Hardee Rd, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018531 VIDASCRIPT EXPIRED 2013-02-22 2018-12-31 - 7432 SW 48 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7200 Hardee Rd, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7200 Hardee Rd, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-04-30 7200 Hardee Rd, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2019-04-30 CUERVO, MARIO -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-08-12 - -
AMENDMENT 2005-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790145 ACTIVE 1000001022433 MIAMI-DADE 2024-12-12 2034-12-18 $ 643.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000306557 ACTIVE 15-070-D5 LEON 2022-02-22 2027-06-29 $4,687.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634118405 2021-02-17 0455 PPS 7480 Bird Rd Ste 600, Miami, FL, 33155-6657
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-6657
Project Congressional District FL-27
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41866.91
Forgiveness Paid Date 2021-08-16
5141497400 2020-05-11 0455 PPP 7480 Bird RD Suite 600, miami, FL, 33155
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41951.38
Forgiveness Paid Date 2021-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State