Search icon

US HWY 1 PHARMACY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: US HWY 1 PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P14000066806
FEI/EIN Number 47-1565839
Address: 1609 SW 67TH AVE, MIAMI, FL, 33155, US
Mail Address: 1609 SW 67TH AVE, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MORA ROBERTO President 11450 SW 192ND ST, MIAMI, FL, 33157
GONZALEZ MORA ROBERTO Agent 11450 SW 192ND ST, MIAMI, FL, 33157

National Provider Identifier

NPI Number:
1740664077
Certification Date:
2020-06-23

Authorized Person:

Name:
NORIS ARTOLA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7869535638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 11450 SW 192ND ST, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2023-03-25 GONZALEZ MORA, ROBERTO -
REINSTATEMENT 2022-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-03 1609 SW 67TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-09-03 1609 SW 67TH AVE, MIAMI, FL 33155 -
AMENDMENT 2018-08-31 - -
AMENDMENT 2018-03-27 - -
AMENDMENT 2017-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000038903 TERMINATED 1000000904636 MONROE 2022-01-14 2042-01-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-10-15
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-07-15
Amendment 2018-08-31
AMENDED ANNUAL REPORT 2018-03-27
Amendment 2018-03-27
Off/Dir Resignation 2018-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
95687.00
Total Face Value Of Loan:
95687.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$95,687
Date Approved:
2021-02-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $95,685
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State