Search icon

SUNCARE PHYSICAL THERAPY, INC.

Company Details

Entity Name: SUNCARE PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 1999 (26 years ago)
Document Number: P96000035659
FEI/EIN Number 650662258
Address: 15524 NW 77TH CT, MIAMI LAKES, FL, 33016, US
Mail Address: 15524NW 77TH CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARRIETA ASTRID Agent 15524NW 77TH CT, MIAMI LAKES, FL, 33016

President

Name Role Address
ARRIETA ASTRID President 15524NW 77CT, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
ARRIETA ASTRID Secretary 15524NW 77CT, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
ARRIETA ASTRID Treasurer 15524NW 77CT, MIAMI LAKES, FL, 33016

Director

Name Role Address
ARRIETA ASTRID Director 15524NW 77CT, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054988 SUNCARE THERAPY, INC ACTIVE 2017-05-17 2027-12-31 No data 15524 NW 77TH CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 15524 NW 77TH CT, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2019-06-13 15524 NW 77TH CT, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 15524NW 77TH CT, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2011-09-21 ARRIETA, ASTRID No data
NAME CHANGE AMENDMENT 1999-04-05 SUNCARE PHYSICAL THERAPY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State