Search icon

LA CUBANA PHARMACY DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: LA CUBANA PHARMACY DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CUBANA PHARMACY DISCOUNT, 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: 01 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P03000141731
FEI/EIN Number 200441322

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

Address: 5965 SW 8TH STREET SUITE A, MIAMI, FL, 33144, US
Mail Address: 5965 S.W. 8 ST. SUITE A, 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
1629155221 2006-11-01 2012-11-29 5965 SW 8TH ST STE A, WEST MIAMI, FL, 331445037, US 5965 SW 8TH ST, SUITE A, WEST MIAMI, FL, 331445035, US

Contacts

Phone +1 305-267-6767
Fax 3052678227

Authorized person

Name MR. LUIS M GARCIA
Role PRESIDENTE
Phone 3052676767

Taxonomy

Taxonomy Code 183500000X - Pharmacist
License Number PH19862
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026740600
State FL

Key Officers & Management

Name Role Address
GARCIA LUIS M Vice President 2734 SW 131 CT., MIAMI, FL, 33175
VALDES MARITZA President 5965 SW 8 ST STE A, MIAMI, FL, 33144
VALDES MARITZA Treasurer 2734 SW 131 CT, MIAMI, FL, 33175
VALDES MARITZA Agent 2734 SW 131 CT., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 VALDES, MARITZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 5965 SW 8TH STREET SUITE A, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2013-04-04 5965 SW 8TH STREET SUITE A, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
Amendment 2018-11-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
5604075005 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 LA CUBANA PHARMACY DISCOUNT, INC.
Recipient Name Raw LA CUBANA PHARMACY DISCOUNT, INC.
Recipient Address 5847 S.W. 8 ST., MIAMI, MIAMI-DADE, FLORIDA, 33134-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4100.00
Face Value of Direct Loan 250000.00
Link View Page
5048535010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LA CUBANA PHARMACY DISCOUNT, INC.
Recipient Name Raw LA CUBANA PHARMACY DISCOUNT, INC.
Recipient DUNS 968024547
Recipient Address 5965 S.W. 8TH STREET., 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 244000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1000167709 2020-05-01 0455 PPP 5965 SW 8TH ST STE A, MIAMI, FL, 33144
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106597
Loan Approval Amount (current) 106597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33144-0001
Project Congressional District FL-27
Number of Employees 13
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6084098609 2021-03-20 0455 PPS 5965 SW 8th St Ste A, West Miami, FL, 33144-5037
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102430
Loan Approval Amount (current) 102430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Miami, MIAMI-DADE, FL, 33144-5037
Project Congressional District FL-27
Number of Employees 11
NAICS code 446110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103715.44
Forgiveness Paid Date 2022-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State