Search icon

SUNSET PHYSIOTHERAPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET PHYSIOTHERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET PHYSIOTHERAPY CENTER, 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: 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: 11 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000040767
FEI/EIN Number 272551231

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

Address: 2955 SW 8 ST.,, MIAMI, FL, 33135, US
Mail Address: 935 w 49 st,, hialeah, FL, 33012, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gonzalez jose j President 935 w 49 st, ste 103, hialeah, FL, 33012
GONZALEZ JOSE J Vice President 935 W 49 ST, HIALEAH, FL, 33012
gonzalez jose Agent 935 w 49 st,, hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116444 SUNSET MEDICAL CENTER EXPIRED 2015-11-16 2020-12-31 - 2742 SW 8TH STREET, SUITE 11, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 935 w 49 st,, ste 103, hialeah, FL 33012 -
REINSTATEMENT 2017-09-27 - -
CHANGE OF MAILING ADDRESS 2017-09-27 2955 SW 8 ST.,, SUITE 202, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2017-09-27 gonzalez, jose -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 2955 SW 8 ST.,, SUITE 202, MIAMI, FL 33135 -
AMENDMENT 2013-07-15 - -
AMENDMENT 2011-07-11 - -

Documents

Name Date
REINSTATEMENT 2017-09-27
Amendment 2017-08-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18
Amendment 2013-07-15
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-24
Amendment 2011-07-11
Amendment 2011-05-05

Date of last update: 03 May 2025

Sources: Florida Department of State