Search icon

TECH - PHARMACEUTICALS, INC.

Company Details

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

Agent

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

President

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

Secretary

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

Treasurer

Name Role Address
CUERVO MARIO Treasurer 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7200 Hardee Rd, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2019-04-30 7200 Hardee Rd, MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 CUERVO, MARIO No data
REINSTATEMENT 2019-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2013-08-12 No data No data
AMENDMENT 2005-08-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State