Search icon

SUNSHINE REHAB & MEDICAL INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE REHAB & MEDICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE REHAB & MEDICAL 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: 05 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: P05000002620
FEI/EIN Number 432070766

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

Address: 8180 NW 36 ST, DORAL, FL, 33166, US
Mail Address: Po box 209, lennon, MI, 48449, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861688822 2007-09-24 2007-09-24 8180 NW 36TH ST, #404, DORAL, FL, 331666645, US 8180 NW 36TH ST, #404, DORAL, FL, 331666645, US

Contacts

Phone +1 305-715-7009
Fax 3057157330

Authorized person

Name JOSE A PEREZ
Role PRESIDENT
Phone 3057157009

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
QUERO yessennia President 8180 NW 36 ST, SUITE 323, DORAL, FL, 33166
QUERO yessennia Secretary 8180 NW 36 ST, SUITE 323, DORAL, FL, 33166
Quero Yessennia Agent 8180 NW 36 ST, SUITE 323, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-22 8180 NW 36 ST, SUITE 323, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-01-30 Quero, Yessennia -
AMENDMENT 2018-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 8180 NW 36 ST, SUITE 323, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 8180 NW 36 ST, SUITE 323, DORAL, FL 33166 -
AMENDMENT 2012-06-12 - -
AMENDMENT 2009-03-11 - -
AMENDMENT 2007-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711446 TERMINATED 1000000683567 DADE 2015-06-22 2025-06-25 $ 787.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
SUNSHINE REHAB & MEDICAL INC. A/A/O ANTONIO GONZALEZ, VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0178 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1362 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-172 AP

Parties

Name SUNSHINE REHAB & MEDICAL INC
Role Appellant
Status Active
Representations Ryan Peterson, Douglas H. Stein, Richard Patino
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel E. Nordby, Garrett A. Tozier, Jason Gonzalez, DOUGLAS G. BREHM
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, MARCH 15, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT twenty-five (25) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the enforceability of the offer of judgment. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee’s Unopposed Motion to Continue Oral Argument Date is hereby granted. This cause is removed from the oral argument calendar of March 15, 2022, at 9:30 o'clock a.m. and is rescheduled for Tuesday, April 5, 2022, at 9:30 a.m. The parties will be allowed fifteen (15) minutes per side to present their arguments.MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ALLSTATE'S UNOPPOSED MOTIONTO CONTINUE ORAL ARGUMENT DATE
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2022-01-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALLSTATE'S MOTION FOR 17 APPEALS TO TRAVEL TOGETHERTO THE SAME PANEL FOR CONSIDERATION
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's February 1, 2021, Order is noted.Upon the Court's own Motion, it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-02-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own Motion, the above-styled appeals are hereby consolidated for the purpose of oral argument. The requests for oral argument are granted. The consolidated matters will be set for oral argument at a later date. MILLER, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNSHINE REHAB & MEDICAL INC.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/22/2021
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SUNSHINE REHAB & MEDICAL INC.
Docket Date 2021-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/23/2021
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/24/2021
Docket Date 2021-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on May 17, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal as stated in said Motion.
Docket Date 2021-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/25/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on May 17, 2021, is granted as stated in the Motion.
Docket Date 2021-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ ALLSTATE'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUNSHINE REHAB & MEDICAL INC.
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNSHINE REHAB & MEDICAL INC.
Docket Date 2021-04-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on April 26, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SUNSHINE REHAB & MEDICAL INC.
Docket Date 2021-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUNSHINE REHAB & MEDICAL INC.
Docket Date 2021-04-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court hasdetermined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellant’s Motion for Rehearing of Order Dismissing Appeal and Conditionally Granting Motion for Attorney’s Fees is granted. This Court’s Order of March 3, 2021, is hereby vacated and the appeal is reinstated. Appellant shall file an initial brief within thirty (30) days from the date of this Order.
Docket Date 2021-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OFORDER DISMISSING APPEAL AND CONDITIONALLYGRANTING MOTION FOR ATTORNEY'S FEES
On Behalf Of SUNSHINE REHAB & MEDICAL INC.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNSHINE REHAB & MEDICAL INC.
Docket Date 2021-03-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Order Vacated 3/29/21]Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 1, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes.
Docket Date 2021-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 3/29/21
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-05-21
Amendment 2018-03-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State