Search icon

SUNSHINE REHAB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE REHAB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2002 (23 years ago)
Document Number: N99000000631
FEI/EIN Number 650892702

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

Address: 10500 NW 26 St, ste a102, MIAMI, FL, 33172, US
Mail Address: PO Box 771448, MIAMI, FL, 33177, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770622623 2007-02-06 2020-08-22 2115 SW 8TH ST, MIAMI, FL, 331353319, US 2115 SW 8TH ST, MIAMI, FL, 331353319, US

Contacts

Phone +1 305-649-4616
Fax 3056493601

Authorized person

Name EARL NOTTAGE
Role ADMINISTRATOR
Phone 3056494616

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
License Number PT4005
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NOTTAGE EARL AD 10825 SW 152 TERRACE, MIAMI, FL, 33157
ROSARIO JANA Treasurer 2115 S.W. 8TH ST., MIAMI, FL, 33135
NOTTAGE EARL Agent 10825 SW 152 Ter, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147520 PROGRESSIVE REHAB SERVICES OF S FL ACTIVE 2022-12-01 2027-12-31 - PO BOX 771448, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-01 10500 NW 26 St, ste a102, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-04-10 10500 NW 26 St, ste a102, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 10825 SW 152 Ter, MIAMI, FL 33157 -
AMENDMENT 2002-09-11 - -
REGISTERED AGENT NAME CHANGED 2001-05-30 NOTTAGE, EARL -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State