Search icon

SUNSHINE MEDICAL SERVICES OF MIAMI, CORP - Florida Company Profile

Company Details

Entity Name: SUNSHINE MEDICAL SERVICES OF MIAMI, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE MEDICAL SERVICES OF MIAMI, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000010311
FEI/EIN Number 651070320

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

Address: 2923 S.W. 8TH STREET, MIAMI, FL, 33135
Mail Address: 2923 S.W. 8TH STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MARIBEL President 2923 S.W. 8TH STREET, MIAMI, FL, 33135
ALVAREZ MARIBEL Secretary 2923 S.W. 8TH STREET, MIAMI, FL, 33135
ALVAREZ MARIBEL Treasurer 2923 S.W. 8TH STREET, MIAMI, FL, 33135
ALVAREZ MARIBEL Director 2923 S.W. 8TH STREET, MIAMI, FL, 33135
VILLAGELIU NICOLAS G Agent 1841 S.W. 29TH AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2008-12-31 SUNSHINE MEDICAL SERVICES OF MIAMI, CORP -
REGISTERED AGENT ADDRESS CHANGED 2008-12-31 1841 S.W. 29TH AVENUE, MIAMI, FL 33145 -
REINSTATEMENT 2008-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-31 2923 S.W. 8TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2008-12-31 2923 S.W. 8TH STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2008-12-31 VILLAGELIU, NICOLAS GCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000236300 ACTIVE 1000000260594 DADE 2012-03-23 2032-03-28 $ 2,196.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
Name Change 2008-12-31
Reinstatement 2008-12-31
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-01-31
Domestic Profit 2001-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State