Search icon

SUNSET WELLNESS & REHAB CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET WELLNESS & REHAB CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET WELLNESS & REHAB CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000097904
FEI/EIN Number 46-3156979

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9425 Sunset Drive, Suite 130, MIAMI, FL, 33173, US
Mail Address: 9425 Sunset Drive, Suite 130, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMER ANDREW Manager 9425 Sunset Drive, MIAMI, FL, 33173
SCHMER ANDREW Agent 9425 Sunset Drive, MIAMI, FL, 33173

National Provider Identifier

NPI Number:
1740612720
Certification Date:
2020-07-01

Authorized Person:

Name:
MR. ROBERT DIAZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3053968734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 9425 Sunset Drive, Suite 130, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-01-17 9425 Sunset Drive, Suite 130, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 9425 Sunset Drive, Suite 130, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-11

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
12617.00
Total Face Value Of Loan:
12617.50
Date:
2020-04-29
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:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11741.28
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12617
Current Approval Amount:
12617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12708.6

Date of last update: 02 May 2025

Sources: Florida Department of State