Search icon

BOCA RATON PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: BOCA RATON PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA RATON 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: 09 Sep 2013 (12 years ago)
Document Number: P13000074526
FEI/EIN Number 46-3599397

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

Address: 4802 NW 2 AVENUE, BOCA RATON, FL, 33324, US
Mail Address: 4802 NW 2 AVENUE, BOCA RATON, FL, 33431, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407277056 2013-12-30 2013-12-30 4802 NW 2ND AVE, BOCA RATON, FL, 334314173, US 4802 NW 2ND AVE, BOCA RATON, FL, 334314173, US

Contacts

Phone +1 561-241-7711
Fax 5612417717

Authorized person

Name MR. AVIRAM COHEN
Role PRESIDENT
Phone 5612417711

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH27333
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCA RATON PHARMACY INC 2020 463599397 2021-06-01 BOCA RATON PHARMACY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5612417711
Plan sponsor’s address 4802 N W 2 AVE, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing SCOTT STANISLAW
Valid signature Filed with authorized/valid electronic signature
BOCA RATON PHARMACY INC 2019 463599397 2020-06-15 BOCA RATON PHARMACY INC 9
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5612417711
Plan sponsor’s address 4802 N W 2 AVE, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing SSTANISLAW0121
Valid signature Filed with authorized/valid electronic signature
BOCA RATON PHARMACY INC 2019 463599397 2020-06-30 BOCA RATON PHARMACY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5612417711
Plan sponsor’s address 4802 N W 2 AVE, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SCOTT STANISLAW
Valid signature Filed with authorized/valid electronic signature
BOCA RATON PHARMACY INC 2018 463599397 2019-05-23 BOCA RATON PHARMACY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5612417711
Plan sponsor’s address 4802 N W 2 AVE, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing SCOTT STANISLAW
Valid signature Filed with authorized/valid electronic signature
BOCA RATON PHARMACY INC 2017 463599397 2018-06-04 BOCA RATON PHARMACY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5612417711
Plan sponsor’s address 4802 N W 2 AVE, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing SCOTT STANISLAW
Valid signature Filed with authorized/valid electronic signature
BOCA RATON PHARMACY INC 2016 463599397 2017-05-22 BOCA RATON PHARMACY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5612417711
Plan sponsor’s address 4802 N W 2 AVE, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing SCOTT STANISLAW
Valid signature Filed with authorized/valid electronic signature
BOCA RATON PHARMACY INC 2015 463599397 2016-09-07 BOCA RATON PHARMACY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5612417711
Plan sponsor’s address 4802 N W 2 AVE, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing SCOTT STANISLAW
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COHEN AVIRAM President 881 NW 97TH AVENUE, PLANTATION, FL, 33324
COHEN AVIRAM Secretary 881 NW 97TH AVENUE, PLANTATION, FL, 33324
Cohen Aviram Agent 881 NW 97 Avenue, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106514 SPECIALTY CARE PHARMACY ACTIVE 2013-10-29 2028-12-31 - 4802 N.W. 2ND. AVENUE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 4802 NW 2 AVENUE, BOCA RATON, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-01-02 Cohen, Aviram -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 881 NW 97 Avenue, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5602358600 2021-03-20 0455 PPS 4802 NW 2nd Ave, Boca Raton, FL, 33431-4173
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42662
Loan Approval Amount (current) 42662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-4173
Project Congressional District FL-23
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42868.88
Forgiveness Paid Date 2021-09-15
5979377708 2020-05-01 0455 PPP 4802 NW 2ND AVE, BOCA RATON, FL, 33431-4173
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60828
Loan Approval Amount (current) 60828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-4173
Project Congressional District FL-23
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54508.73
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State