Search icon

SUNLITE MEDICAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SUNLITE MEDICAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNLITE MEDICAL ASSOCIATES, 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: 03 Aug 2006 (19 years ago)
Document Number: P06000101469
FEI/EIN Number 205334000

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

Mail Address: 4811 WEST 4 AVENUE, HIALEAH, FL, 33012, US
Address: 4811 WEST 4 AVENU, 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
1013014083 2006-09-20 2016-03-07 4811 W 4TH AVE, HIALEAH, FL, 330123939, US 4811 W 4TH AVE, HIALEAH, FL, 330123939, US

Contacts

Phone +1 305-822-0068
Fax 3058194445

Authorized person

Name PABLO M GUALA
Role PRESIDENT
Phone 3058220068

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
License Number ME97042
State FL
Is Primary Yes
Taxonomy Code 207RI0011X - Interventional Cardiology Physician
License Number ME97042
State FL
Is Primary No
Taxonomy Code 2085R0204X - Vascular & Interventional Radiology Physician
License Number ME97042
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 276796100
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNLITE MEDICAL ASSOCIATES, INC. DEFINED BENEFIT PLAN 2023 205334000 2024-10-15 SUNLITE MEDICAL ASSOCIATES, INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 3052134778
Plan sponsor’s address 4811 WEST 4TH AVE, HIALEAH, FL, 33012
SUNLITE RETIREMENT PLAN 2023 205334000 2024-10-15 SUNLITE MEDICAL ASSOCIATES, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3052058335
Plan sponsor’s address 4811 WEST 4TH AVE., HIALEAH, FL, 33012
SUNLITE RETIREMENT PLAN 2022 205334000 2023-07-20 SUNLITE MEDICAL ASSOCIATES, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3052058335
Plan sponsor’s address 4811 WEST 4TH AVE., HIALEAH, FL, 33012
SUNLITE MEDICAL ASSOCIATES, INC. DEFINED BENEFIT PLAN 2022 205334000 2023-07-20 SUNLITE MEDICAL ASSOCIATES, INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 3052134778
Plan sponsor’s address 4811 WEST 4TH AVE, HIALEAH, FL, 33012
SUNLITE MEDICAL ASSOCIATES, INC. DEFINED BENEFIT PLAN 2021 205334000 2022-07-15 SUNLITE MEDICAL ASSOCIATES, INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 3052134778
Plan sponsor’s address 4811 WEST 4TH AVE, HIALEAH, FL, 33012
SUNLITE RETIREMENT PLAN 2021 205334000 2022-09-14 SUNLITE MEDICAL ASSOCIATES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3052058335
Plan sponsor’s address 4811 WEST 4TH AVE., HIALEAH, FL, 33012
SUNLITE RETIREMENT PLAN 2020 205334000 2021-10-02 SUNLITE MEDICAL ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3052058335
Plan sponsor’s address 4811 WEST 4TH AVE., HIALEAH, FL, 33012
SUNLITE MEDICAL ASSOCIATES, INC. DEFINED BENEFIT PLAN 2020 205334000 2021-10-02 SUNLITE MEDICAL ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 3052134778
Plan sponsor’s address 4811 WEST 4TH AVE, HIALEAH, FL, 33012
SUNLITE MEDICAL ASSOCIATES, INC. DEFINED BENEFIT PLAN 2019 205334000 2020-07-31 SUNLITE MEDICAL ASSOCIATES, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 3052134778
Plan sponsor’s address 4811 WEST 4TH AVE, HIALEAH, FL, 33012
SUNLITE RETIREMENT PLAN 2019 205334000 2020-07-31 SUNLITE MEDICAL ASSOCIATES, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3052058335
Plan sponsor’s address 4811 WEST 4TH AVE., HIALEAH, FL, 33012

Key Officers & Management

Name Role Address
GUALA PABLO M President 4811 West 4 Ave, Hialeah, FL, 33012
GUALA PABLO M Agent 4811 West 4th Avenue, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082097 MIAMI VASCULAR CENTER BROWARD EXPIRED 2019-08-02 2024-12-31 - 4811 WEST 4 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4811 WEST 4 AVENU, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-06-08 4811 WEST 4 AVENU, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4811 West 4th Avenue, Hialeah, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332658804 2021-04-10 0455 PPS 4811 W 4th Ave, Hialeah, FL, 33012-3939
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87850
Loan Approval Amount (current) 87850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3939
Project Congressional District FL-26
Number of Employees 7
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88415.61
Forgiveness Paid Date 2021-12-06
8146937807 2020-06-05 0455 PPP 4811 WEST 4 AVENUE, HIALEAH, FL, 33012-3939
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87850
Loan Approval Amount (current) 87850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3939
Project Congressional District FL-26
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88699.22
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State