Search icon

SUNSHINE DIALYSIS CARE CENTERS,INC.

Company Details

Entity Name: SUNSHINE DIALYSIS CARE CENTERS,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Aug 2016 (9 years ago)
Document Number: P16000065896
FEI/EIN Number 81-3564538
Address: 2900 Broadway Suite 3004, Riviera Beach, FL 33404
Mail Address: 2900 Broadway Suite 3004, Riviera Beach, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982142915 2017-02-09 2017-02-14 2900 BROADWAY, SUITE 3004, RIVIERA BEACH, FL, 334042320, US 2900 BROADWAY, SUITE 3004, RIVIERA BEACH, FL, 334042320, US

Contacts

Phone +1 305-318-3169
Fax 3056237880

Authorized person

Name MRS. BETTY JEAN VERBAL
Role CEO
Phone 3053183169

Taxonomy

Taxonomy Code 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
License Number 261QE0700X
State FL
Is Primary Yes

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
Singh, Simranjit President 2900 Broadway Suite 3004, Riviera Beach, FL 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 2900 Broadway Suite 3004, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2022-04-17 2900 Broadway Suite 3004, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2018-11-06 INCORP SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-11-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5991187408 2020-05-13 0455 PPP 2900 Broadway Avenue, Riviera Beach, FL, 33404
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58912
Loan Approval Amount (current) 58912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 8
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59659.29
Forgiveness Paid Date 2021-08-23
6137988403 2021-02-10 0455 PPS 2900 Broadway, Riviera Beach, FL, 33404-2320
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57397
Loan Approval Amount (current) 57397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-2320
Project Congressional District FL-20
Number of Employees 8
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57832.59
Forgiveness Paid Date 2021-11-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State