Search icon

SUNSHINE PAIN MANAGEMENT MEDICAL CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE PAIN MANAGEMENT MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L10000048744
FEI/EIN Number 800592095
Mail Address: 15292 SW 17TH ST, DAVIE, FL, 33326, US
Address: 915 NE 125 STREET, SUITE 301, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOINE MOGIN M Manager 15292 SW 17TH ST, DAVIE, FL, 33326
ANTOINE MOGIN M Agent 15292 SW 17TH ST, DAVIE, FL, 33326

National Provider Identifier

NPI Number:
1124310651

Authorized Person:

Name:
DR. MOGIN ANTOINE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Fax:
3058361442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038777 ALLIANCE PAIN MANAGEMENT, LLC EXPIRED 2013-04-22 2018-12-31 - 1190 NW 95TH STREET, SUITE 303, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 915 NE 125 STREET, SUITE 301, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 15292 SW 17TH ST, DAVIE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 915 NE 125 STREET, SUITE 301, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 ANTOINE, MOGIN MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2010-05-24 SUNSHINE PAIN MANAGEMENT MEDICAL CENTER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001475897 TERMINATED 1000000532911 HIGHLANDS 2013-09-13 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77000.00
Total Face Value Of Loan:
77000.00
Date:
2020-05-04
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:
6447.00
Total Face Value Of Loan:
6447.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,447
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,539.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,447

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State