Search icon

XCELLENT PHARMACY, INC - Florida Company Profile

Company Details

Entity Name: XCELLENT PHARMACY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XCELLENT PHARMACY, 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: 13 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2010 (15 years ago)
Document Number: P06000130810
FEI/EIN Number 205736282

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

Address: 11880 SW 40 ST RD, SUITE 119, MIAMI, FL, 33175
Mail Address: 11880 SW 40 ST RD, SUITE 119, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982452264 2024-05-10 2024-05-10 11880 SW 40TH ST STE 119, MIAMI, FL, 331753573, US 11880 SW 40TH ST STE 119, MIAMI, FL, 331753573, US

Contacts

Phone +1 305-229-1496

Authorized person

Name AYMED GONZALEZ
Role PRESIDENT
Phone 3052291496

Taxonomy

Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XCELLENT PHARMACY 401(K) PROFIT SHARING PLAN & TRUST 2022 205736282 2023-10-10 XCELLENT PHARMACY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 3052291496
Plan sponsor’s address 11880 SW 40 ST., MIAMI, FL, 33177

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing AYMED MI GONZALEZ
Valid signature Filed with authorized/valid electronic signature
XCELLENT PHARMACY 401(K) PROFIT SHARING PLAN & TRUST 2021 205736282 2022-04-07 XCELLENT PHARMACY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 3052291496
Plan sponsor’s address 11880 SW 40 ST., MIAMI, FL, 33177

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing AYMED GONZALEZ
Valid signature Filed with authorized/valid electronic signature
XCELLENT PHARMACY 401(K) PROFIT SHARING PLAN & TRUST 2020 205736282 2021-05-05 XCELLENT PHARMACY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 3052291496
Plan sponsor’s address 11880 SW 40 ST., MIAMI, FL, 33177

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
XCELLENT PHARMACY 401(K) PROFIT SHARING PLAN & TRUST 2019 205736282 2020-05-19 XCELLENT PHARMACY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 3052291496
Plan sponsor’s address 11880 SW 40 ST., MIAMI, FL, 33177

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GONZALEZ AYMED President 11880 SW 40 ST RD #119, MIAMI, FL, 33175
GONZALEZ AYMED Agent 11880 SW 40 ST RD, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2010-08-20 - -
REGISTERED AGENT NAME CHANGED 2010-08-20 GONZALEZ, AYMED -
AMENDMENT 2007-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 11880 SW 40 ST RD, SUITE 119, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2007-01-19 11880 SW 40 ST RD, SUITE 119, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 11880 SW 40 ST RD, SUITE 119, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000725216 ACTIVE CONO-24-040421 BROWARD COUNTY CIVIL 2024-10-15 2029-11-18 $$21,500.13 PAYROLL, LLC, 8409 N MILITARY TRAIL, SUITE 119, PALM BEACH GARDENS, FL 33410

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3412527106 2020-04-11 0455 PPP 11880 SW 40th Street Suite 119, Miami, FL, 33175-3573
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94942.32
Loan Approval Amount (current) 94942.32
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-3573
Project Congressional District FL-28
Number of Employees 8
NAICS code 446110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95738.78
Forgiveness Paid Date 2021-02-10
1821058508 2021-02-19 0455 PPS 11880 SW 40th St Ste 119, Miami, FL, 33175-3573
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92659.95
Loan Approval Amount (current) 92659.95
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-3573
Project Congressional District FL-28
Number of Employees 7
NAICS code 446110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93190.17
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State