Search icon

SUNFLOWER THERAPY INC - Florida Company Profile

Company Details

Entity Name: SUNFLOWER THERAPY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNFLOWER THERAPY 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: 17 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P21000014597
Address: 8100 NW 28TH CT, HIALEAH, FL, 33018, US
Mail Address: 8100 NW 28TH CT, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619562162 2021-03-06 2021-03-06 1930 N COMMERCE PKWY STE 3, WESTON, FL, 333263244, US 1930 N COMMERCE PKWY STE 3, WESTON, FL, 333263244, US

Contacts

Phone +1 305-922-8688

Authorized person

Name GEIDY MARTIN CHIRINO
Role PRESIDENT
Phone 7863955178

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LOPEZ PEREZ FERNANDO R President 8100 NW 28TH CT, HIALEAH, FL, 33018
LOPEZ PEREZ FERNANDO R Agent 4000 SW 53RD ST APT 2, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-28 8100 NW 28TH CT, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-12-28 8100 NW 28TH CT, HIALEAH, FL 33018 -
AMENDMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 LOPEZ PEREZ, FERNANDO R -

Documents

Name Date
Amendment 2021-10-12
Domestic Profit 2021-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State