Search icon

SUNSHINE PHARMACY AND SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE PHARMACY AND SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: P08000104446
FEI/EIN Number 263770647
Address: 8159 NW 66 STREET, MIAMI, FL, 33166, US
Mail Address: 8159 NW 66 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOITIA TANIA M President 8159 NW 66 STREET, MIAMI, FL, 33166
GOITIA TANIA M Secretary 8159 NW 66 STREET, MIAMI, FL, 33166
GOITIA TANIA M Agent 8159 NW 66 STREET, MIAMI, FL, 33166

National Provider Identifier

NPI Number:
1629213418

Authorized Person:

Name:
MRS. TANIA GOITIA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3052204374

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121110 SUNSHINE MEDICAL SUPPLIES ACTIVE 2024-09-27 2029-12-31 - 8159 NW 66 STREET, MIAMI, FL, 33166
G12000019323 SUNSHINE MEDICAL ACTIVE 2012-02-24 2027-12-31 - 8159 NW 66 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 GOITIA, TANIA M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 8159 NW 66 STREET, MIAMI, FL 33166 -
AMENDMENT 2022-04-20 - -
AMENDMENT 2018-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 8159 NW 66 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-30 8159 NW 66 STREET, MIAMI, FL 33166 -
AMENDMENT 2010-04-16 - -
AMENDMENT 2008-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
Amendment 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-07
Amendment 2018-03-22
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113670.00
Total Face Value Of Loan:
113670.00
Date:
2017-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
258400.00
Date:
2017-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$113,670
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,839.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,253
Utilities: $26,417
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State