Entity Name: | UNION PHARMACY & MEDICAL SUPPLIES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNION PHARMACY & MEDICAL SUPPLIES II, 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: | 08 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Mar 2015 (10 years ago) |
Document Number: | P06000079375 |
FEI/EIN Number |
205013933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6456 W FLAGLER ST, MIAMI, FL, 33144, US |
Address: | 2501 SW 67TH AVENUE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1528115813 | 2007-01-05 | 2018-07-19 | 2501 SW 67TH AVE, MIAMI, FL, 331552968, US | 2501 SW 67TH AVE, MIAMI, FL, 331552968, US | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 305-661-8800 |
Fax | 3056631487 |
Authorized person
Name | MARIA CEPERO |
Role | PRESIDENT |
Phone | 7863005887 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | No |
Taxonomy Code | 333600000X - Pharmacy |
Is Primary | No |
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
License Number | PH22454 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 3336I0012X - Institutional Pharmacy |
Is Primary | No |
Taxonomy Code | 3336L0003X - Long Term Care Pharmacy |
Is Primary | No |
Other Provider Identifiers
Issuer | PK |
Number | 2008772 |
Issuer | MEDICAID |
Number | 003599200 |
State | FL |
Issuer | MEDICAID |
Number | 002659800 |
State | FL |
Name | Role | Address |
---|---|---|
CEPERO MARIA M | President | 6456 W FLAGLER ST, MIAMI, FL, 33144 |
Cepero Carolina | Vice President | 6456 W FLAGLER ST, MIAMI, FL, 33144 |
CEPERO MARIA M | Agent | 6456 W FLAGLER ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-07 | CEPERO, MARIA MAGDALENA | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 2501 SW 67TH AVENUE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 6456 W FLAGLER ST, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | 2501 SW 67TH AVENUE, MIAMI, FL 33155 | - |
AMENDMENT AND NAME CHANGE | 2015-03-05 | UNION PHARMACY & MEDICAL SUPPLIES II, INC. | - |
AMENDMENT | 2013-02-05 | - | - |
AMENDMENT | 2010-03-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000253173 | TERMINATED | 1000000710119 | MIAMI-DADE | 2016-04-06 | 2026-04-15 | $ 735.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000981578 | TERMINATED | 1000000189888 | DADE | 2010-10-06 | 2020-10-13 | $ 1,471.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
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 | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-04-07 |
Amendment and Name Change | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State