Search icon

SUNRISE MEDICAL CENTER OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: SUNRISE MEDICAL CENTER OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE MEDICAL CENTER OF FLORIDA, 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: 15 Jun 2020 (5 years ago)
Date of dissolution: 12 Jul 2024 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: P20000043421
FEI/EIN Number 85-1443272

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

Address: 1460 NW 107 AVE UNIT A, MIAMI, FL, 33172, US
Mail Address: 1460 NW 107 AVE UNIT A, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIAN LILINA President 1460 NW 107 AVE UNIT A, MIAMI, FL, 33172
MILLIAN LILINA Vice President 1460 NW 107 AVE UNIT A, MIAMI, FL, 33172
MILLIAN LLINA Agent 1460 NW 107 AVE UNIT A, MIAMI, FL, 33172

National Provider Identifier

NPI Number:
1447868633
Certification Date:
2020-07-14

Authorized Person:

Name:
DR. BLANCA I BRUZON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7866938488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-07-16 - -
REGISTERED AGENT NAME CHANGED 2021-07-16 MILLIAN, LLINA -

Documents

Name Date
Amendment 2021-07-16
ANNUAL REPORT 2021-05-01
Domestic Profit 2020-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State