Search icon

SANTOS FAMILY PHARMACY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANTOS FAMILY PHARMACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (9 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA YENISET Vice President 13780 SW 26TH ST SUITE 108, MIAMI, FL, 33175
GUTIERREZ JOSE L Treasurer 13780 SW 26TH ST, MIAMI, FL, 33175
GUTIERREZ JOSE L Director 13780 SW 26TH ST, MIAMI, FL, 33175
PEREZ YULIA Secretary 13780 SW 26TH ST, MIAMI, FL, 33175
PEREZ YULIA Director 13780 SW 26TH ST, MIAMI, FL, 33175
- Agent -
SANTO ORQUIDEA President 13780 SW 26TH ST SUITE 108, MIAMI, FL, 33175
SANTO ORQUIDEA Director 13780 SW 26TH ST SUITE 108, MIAMI, FL, 33175

National Provider Identifier

NPI Number:
1760854756

Authorized Person:

Name:
ORQUIDEA SANTOS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3055534596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 Ivette H. Leon, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 13687 SW 26 Street, Miami, FL 33175 -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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

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:
123000.00
Total Face Value Of Loan:
123000.00
Date:
2020-04-20
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:
15
Initial Approval Amount:
$123,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,783.67
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $123,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State