Search icon

SUNSET MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET MEDICAL GROUP, 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: 24 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000006038
FEI/EIN Number 650550765

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

Address: 1251 W 44TH PL, HIALEAH, FL, 33012, US
Mail Address: 6741 CORAL WAY, STE. 24, MIAMI, FL, 33196
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNENDAZ LAZARO President 5775 NW 112TH TERRACE, MIAMI, FL, 33012
HERNENDAZ LAZARO Secretary 5775 NW 112TH TERRACE, MIAMI, FL, 33012
HERNENDAZ LAZARO Director 5775 NW 112TH TERRACE, MIAMI, FL, 33012
HERNANDEZ LAZARO Agent 5775 NW 112TH TERRACE, MIAMI, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 1251 W 44TH PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1998-05-22 1251 W 44TH PL, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 5775 NW 112TH TERRACE, MIAMI, FL 33012 -
AMENDMENT 1998-05-20 - -
REGISTERED AGENT NAME CHANGED 1998-05-20 HERNANDEZ, LAZARO -
AMENDMENT 1997-12-05 - -
AMENDMENT 1995-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900010565 LAPSED 00-26592-CA-27 CIRCUIT COURT, DADE COUNTY FL 2001-04-04 2008-09-26 $54489.33 HPSC, INC., 60 STATE STREET, 35TH FLOOR, BOSTON, MA 02109

Documents

Name Date
ANNUAL REPORT 1998-05-22
Amendment 1998-05-20
Amendment 1997-12-05
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State