Search icon

SUNSHINE MED GROUP INC - Florida Company Profile

Company Details

Entity Name: SUNSHINE MED GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE MED GROUP 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: 10 Feb 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: P05000022012
FEI/EIN Number 85-0606470

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

Address: 3990 W FLAGLER ST STE 406, MIAMI, FL, 33134, US
Mail Address: 3990 W FLAGLER ST STE 406, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679102917 2020-04-08 2020-05-07 3990 W FLAGLER ST STE 406, CORAL GABLES, FL, 331341644, US 3990 W FLAGLER ST STE 406, CORAL GABLES, FL, 331341644, US

Contacts

Phone +1 305-456-3879

Authorized person

Name LETICIA BERNAL LEON
Role PRESIDENT
Phone 7863333530

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
BERNAL LEON LETICIA President 3990 W FLAGLER ST STE 406, MIAMI, FL, 33134
HERNANDEZ DELFIN Vice President 3990 W FLAGLER ST, MIAMI, FL, 33134
ROMERO SANDOR A Manager 3990 W FLAGLER ST, MIAMI, FL, 33134
ROMERO SANDOR A Director 3990 W FLAGLER ST, MIAMI, FL, 33134
BERNAL LEON LETICIA Agent 3990 W. FLAGLER ST., MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119417 SANDOR A ROMERO MD LLC ACTIVE 2020-09-14 2025-12-31 - 3990 WEST FLAGLER ST, 406, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-04-20 SUNSHINE MED GROUP INC -
REGISTERED AGENT NAME CHANGED 2018-06-14 BERNAL LEON, LETICIA -
AMENDMENT 2018-03-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-03-22 - -
VOLUNTARY DISSOLUTION 2018-02-27 - -
AMENDMENT AND NAME CHANGE 2014-03-19 SUNSHINE MEDICAL CARE GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 3990 W. FLAGLER ST., STE 406, MIAMI, FL 33134 -
AMENDMENT 2012-08-06 - -
AMENDMENT 2012-06-25 - -
AMENDMENT 2012-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000299204 LAPSED 2018-035764-CA (27) MIAMI-DADE 11TH CIR. COURT 2019-04-11 2024-04-30 $19,809.19 REGIONS BANK, 525 OKEECHOBEE BOULEVARD, SUITE 700, WEST PALM BEACH, FLORIDA 33401
J12000389786 TERMINATED 1000000265071 MIAMI-DADE 2012-04-18 2032-05-09 $ 995.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-05-18
AMENDED ANNUAL REPORT 2020-04-29
Amendment and Name Change 2020-04-20
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-06-04
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014618405 2021-01-31 0455 PPP 3990 W Flagler St Ste 406, Coral Gables, FL, 33134-1644
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158390
Loan Approval Amount (current) 158390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1644
Project Congressional District FL-27
Number of Employees 15
NAICS code 621610
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 160607.46
Forgiveness Paid Date 2022-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State