Search icon

CRISTAL SUN MEDICAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: CRISTAL SUN MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISTAL SUN MEDICAL GROUP 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000134658
FEI/EIN Number 81-3313838

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

Address: 3511 SW 145TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 3511 SW 145TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clavijo Cristina CDr. Chief Executive Officer 3511 SW 145TH AVE, MIRAMAR, FL, 33027
Clavijo Cristina cDr. Auth 3511 SW 145TH AVE, MIRAMAR, FL, 33027
Clavijo Liliana CDr. Agent 3511 SW 145TH AVE, MIRAMAR, FL, 33027

National Provider Identifier

NPI Number:
1528411865

Authorized Person:

Name:
DR. SUZANNE BEN-KANE
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
208M00000X - Hospitalist Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3511 SW 145TH AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-05-01 3511 SW 145TH AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 3511 SW 145TH AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-04-10 Clavijo, Liliana C, Dr. -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-06-27
Florida Limited Liability 2016-07-18

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21098.98

Date of last update: 03 May 2025

Sources: Florida Department of State