Search icon

SUNRISE REHAB CENTER INC - Florida Company Profile

Company Details

Entity Name: SUNRISE REHAB CENTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUNRISE REHAB CENTER INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Jan 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P19000009277
FEI/EIN Number 83-3300420

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

Address: 13255 SW 137TH AVE SUITE 208, MIAMI, FL 33186
Mail Address: 13255 SW 137TH AVE SUITE 208, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAILY REYES Agent 13255 SW 137TH AVE SUITE 208, MIAMI, FL 33186
REYES, SAILY President 13255 SW 137TH AVE SUITE 208, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 13255 SW 137TH AVE SUITE 208, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 13255 SW 137TH AVE SUITE 208, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-12-11 13255 SW 137TH AVE SUITE 208, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-03-07 SAILY REYES -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 13300 NW 27 AVE UNIT 5, OPA LOCKA, FL 33054 -
AMENDMENT AND NAME CHANGE 2023-03-07 SUNRISE REHAB CENTER INC -
AMENDMENT 2019-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-05-04
Amendment and Name Change 2023-03-07
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-26
Amendment 2019-09-06
Domestic Profit 2019-01-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State