Search icon

SUNSHINE HOME ALF, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE HOME ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE HOME ALF, INC. 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: 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: 14 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: P03000089469
FEI/EIN Number 270094217

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

Address: 4264 WEST 7 LANE, HIALEAH, FL, 33012, US
Mail Address: 4264 WEST 7 LANE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114230448 2010-07-15 2019-10-29 4264 WEST 7 LANE, HIALEAH, FL, 330123827, US 4264 WEST 7 LANE, HIALEAH, FL, 330123827, US

Contacts

Phone +1 786-877-2745
Fax 3053971912

Authorized person

Name MR. MICHAEL PEREZ
Role PRESIDENT
Phone 7868772745

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10522
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 142283900
State FL

Key Officers & Management

Name Role Address
PEREZ MICHAEL President 4264 WEST 7 LANE, HIALEAH, FL, 33012
PEREZ MICHAEL Agent 4264 WEST 7 LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-09 - -
CHANGE OF MAILING ADDRESS 2018-10-23 4264 WEST 7 LANE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-10-23 PEREZ, MICHAEL -
AMENDMENT 2018-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 4264 WEST 7 LANE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 4264 WEST 7 LANE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2005-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000474622 TERMINATED 1000000224071 DADE 2011-07-12 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
Amendment 2019-09-09
ANNUAL REPORT 2019-03-26
Amendment 2018-10-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State