Search icon

SUNSET PHARMACY DISCOUNT INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSET PHARMACY DISCOUNT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: P13000097345
FEI/EIN Number 46-4257154
Mail Address: 167 WEST 23 STREET, HIALEAH, FL, 33010, US
Address: 7400 NW 19 St., Suite FGH, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO YENIN President 7400 CORPORATE CENTER DRIVE, #FGH, Miami, FL, 33126
ACEVEDO YENIN Director 7400 CORPORATE CENTER DRIVE, #FGH, Miami, FL, 33126
ACEVEDO DANAY ESQ. Agent 5757 BLUE LAGOON DRIVE, SUITE 320, MIAMI, FL, 33126

National Provider Identifier

NPI Number:
1063836195
Certification Date:
2024-10-10

Authorized Person:

Name:
YENIN ACEVEDO
Role:
OWNER/DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7863602327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118711 LA COLONIA PHARMACY SERVICES ACTIVE 2015-11-23 2030-12-31 - 167 W 23 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 7400 NW 19 St., Suite FGH, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-02-08 7400 NW 19 St., Suite FGH, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-02-08 ACEVEDO, DANAY, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 5757 BLUE LAGOON DRIVE, SUITE 320, MIAMI, FL 33126 -
AMENDMENT 2016-03-18 - -
AMENDMENT 2015-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
Reg. Agent Change 2018-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1089500.00
Total Face Value Of Loan:
668000.00

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$1,089,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$668,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$675,357.15
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $501,000
Utilities: $167,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State