Search icon

SANTOS FAMILY PHARMACY INC

Company Details

Entity Name: SANTOS FAMILY PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: P15000073909
FEI/EIN Number 47-5028317
Address: 13780 SW 26TH ST, 108, MIAMI, FL, 33175, US
Mail Address: 13780 SW 26TH ST, 108, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760854756 2015-10-29 2015-10-29 13780 SW 26TH ST, SUITE 108, MIAMI, FL, 331756302, US 13780 SW 26TH ST, SUITE 108, MIAMI, FL, 331756302, US

Contacts

Phone +1 305-553-4595
Fax 3055534596

Authorized person

Name ORQUIDEA SANTOS
Role PRESIDENT
Phone 3055534595

Taxonomy

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

Agent

Name Role
IVETTE H. LEON, P.A. Agent

President

Name Role Address
SANTOS ORQUIDEA President 13780 SW 26TH ST SUITE 108, MIAMI, FL, 33175

Director

Name Role Address
SANTOS ORQUIDEA Director 13780 SW 26TH ST SUITE 108, MIAMI, FL, 33175
GUTIERREZ JOSE L Director 13780 SW 26TH ST, MIAMI, FL, 33175
PEREZ YULIA Director 13780 SW 26TH ST, MIAMI, FL, 33175

Vice President

Name Role Address
CABRERA YENISET Vice President 13780 SW 26TH ST SUITE 108, MIAMI, FL, 33175

Treasurer

Name Role Address
GUTIERREZ JOSE L Treasurer 13780 SW 26TH ST, MIAMI, FL, 33175

Secretary

Name Role Address
PEREZ YULIA Secretary 13780 SW 26TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 Ivette H. Leon, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 13687 SW 26 Street, Miami, FL 33175 No data
REINSTATEMENT 2016-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000168096 TERMINATED 1000000779649 MIAMI-DADE 2018-04-13 2028-04-25 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-11-02
Domestic Profit 2015-09-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State