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: Florida Profit Corporation

SUNRISE MEDICAL CENTER OF FLORIDA, 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: 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 (8 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Jul 2024 (8 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
Mail Address: 1460 NW 107 AVE UNIT A, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447868633 2020-07-14 2020-07-14 1460 NW 107TH AVE STE A, SWEETWATER, FL, 331722733, US 1460 NW 107TH AVE STE A, SWEETWATER, FL, 331722733, US

Contacts

Phone +1 305-887-2252
Fax 7866938488

Authorized person

Name DR. BLANCA I BRUZON
Role PRESIDENT
Phone 3058872252

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

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

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: 15 Feb 2025

Sources: Florida Department of State