Search icon

SUNLIFE REHABILITATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SUNLIFE REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SUNLIFE REHABILITATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L14000106440
FEI/EIN Number 47-1423028

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

Address: 2720 SW 97 AVE, STE C-107, MIAMI, FL 33165
Mail Address: 2720 SW 97 AVE, STE C-107, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932578747 2015-09-22 2018-12-20 2720 SW 97TH AVE STE C107, MIAMI, FL, 331652677, US 2720 SW 97TH AVE STE C107, MIAMI, FL, 331652677, US

Contacts

Phone +1 305-793-0583

Authorized person

Name DR. SANDRA GOMEZ
Role CHIROPRACTOR DOCTOR
Phone 3057930583

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number 11428
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GOMEZ DC, DRA SANDRA Agent 2720 SW 97 AVE, SUITE C-107, MIAMI, FL 33165
GOMEZ DC, DRA SANDRA Managing Member 2720 SW 97 AVE, SUITE C-107 MIAMI, FL 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-23 GOMEZ DC, DRA SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 2720 SW 97 AVE, SUITE C-107, MIAMI, FL 33165 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 2720 SW 97 AVE, STE C-107, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-06-12 2720 SW 97 AVE, STE C-107, MIAMI, FL 33165 -
REINSTATEMENT 2017-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-12-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2056018405 2021-02-03 0455 PPP 2720 SW 97th Ave # C-107, Miami, FL, 33165-2677
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118878
Loan Approval Amount (current) 118878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-2677
Project Congressional District FL-27
Number of Employees 9
NAICS code 621310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119715.03
Forgiveness Paid Date 2021-11-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State