Search icon

SUNLIGHT PHYSICIANS GROUP, INC

Company Details

Entity Name: SUNLIGHT PHYSICIANS GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2011 (14 years ago)
Document Number: P11000024336
FEI/EIN Number 450827531
Mail Address: 515 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Address: 505 S. FEDERAL HIGHWAY, SUITE 6, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609166677 2011-04-12 2022-08-22 505 S FEDERAL HWY, DEERFIELD BEACH, FL, 334414100, US 505 S FEDERAL HWY STE 6, DEERFIELD BEACH, FL, 334414109, US

Contacts

Phone +1 954-363-0088
Fax 4124518656

Authorized person

Name MR. RAMI SLEIMON
Role COO
Phone 7817995524

Taxonomy

Taxonomy Code 103TP2701X - Group Psychotherapy Psychologist
Is Primary Yes
Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary No

Agent

Name Role Address
SLEIMAN RAMI Agent 515 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
ABU-MOUSTAFA SHERIEF Director 530 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
ABU-MOUSTAFA ADEL Director 530 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Chief Operating Officer

Name Role Address
SLEIMAN RAMI Chief Operating Officer 530 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Chief Financial Officer

Name Role Address
BRANSTETTER TODD Chief Financial Officer 530 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 505 S. FEDERAL HIGHWAY, SUITE 6, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2023-03-01 505 S. FEDERAL HIGHWAY, SUITE 6, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2023-03-01 SLEIMAN, RAMI No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 515 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 No data

Court Cases

Title Case Number Docket Date Status
PROFESSIONAL REVENUE RECOVERY SOLUTIONS, INC. VS DEERFIELD FLORIDA HOUSE, INC., et al. 4D2020-1248 2020-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010261

Parties

Name PROFESSIONAL REVENUE RECOVERY SOLUTIONS, INC.
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips
Name SUNLIGHT PHYSICIANS GROUP, INC
Role Appellee
Status Active
Name ADAM SMITH, LLC
Role Appellee
Status Active
Name SUNLIGHT RECOVERY, INC.
Role Appellee
Status Active
Name DEERFIELD FLORIDA HOUSE, INC.
Role Appellee
Status Active
Representations Michael Garret Austin, Joseph M. Wasserkrug, Kamal Sleiman
Name Sheri Stout
Role Appellee
Status Active
Name FLORIDA HOUSE PHYSICIANS GROUP, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 28, 2020 motion for appellate attorney's fees and costs is denied.
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-07-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2020-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2020-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 6, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 31, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2020-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s June 15, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-06-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 5, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 15, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State