Search icon

SUNRISE MEDICAL RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE MEDICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE MEDICAL RESEARCH, 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: 01 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000059522
FEI/EIN Number 650931054

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

Address: 4700 N STATE RD 7, BUILDING A, STE 111, LAUDERDALE LAKES, FL, 33319
Mail Address: 4700 N STATE RD 7, BUILDING A, STE 111, LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNRISE MEDICAL RESEARCH INC 401(K) PLAN 2015 650931054 2016-07-27 SUNRISE MEDICAL RESEARCH INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541990
Sponsor’s telephone number 9549159991
Plan sponsor’s address 4700 NORTH STATE RD 7 BLD A, SUITE 111, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing BLAKE LIEBESKIND
Valid signature Filed with authorized/valid electronic signature
SUNRISE MEDICAL RESEARCH INC 401(K) PLAN 2014 650931054 2015-10-27 SUNRISE MEDICAL RESEARCH INC 8
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541990
Sponsor’s telephone number 9549159991
Plan sponsor’s address 4700 NORTH STATE RD 7 BLD A, SUITE 111, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2015-10-27
Name of individual signing BLAKE LIEBESKIND
Valid signature Filed with authorized/valid electronic signature
SUNRISE MEDICAL RESEARCH INC 401(K) PLAN 2014 650931054 2015-11-05 SUNRISE MEDICAL RESEARCH INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541990
Sponsor’s telephone number 9549159991
Plan sponsor’s address 4700 NORTH STATE RD 7 BLD A, SUITE 111, LAUDERDALE LAKES, FL, 33319

Signature of

Role Plan administrator
Date 2015-11-05
Name of individual signing BLAKE LIEBESKIND
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LIEBESKIND JESSICA President 4700 N STATE ROAD 7, BLDG A, SUITE 111, LAUDERDALE LAKES, FL, 33319
LIEBESKIND JESSICA Treasurer 4700 N STATE ROAD 7, BLDG A, SUITE 111, LAUDERDALE LAKES, FL, 33319
LIEBESKIND JESSICA Secretary 4700 N STATE ROAD 7, BLDG A, SUITE 111, LAUDERDALE LAKES, FL, 33319
LIEBESKIND JESSICA Agent 4700 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
LIEBESKIND JESSICA Vice President 4700 N STATE ROAD 7, BLDG A, SUITE 111, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 LIEBESKIND, JESSICA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 4700 N STATE ROAD 7, BUILDING A, SUITE 111, LAUDERDALE LAKES, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 4700 N STATE RD 7, BUILDING A, STE 111, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2011-03-28 4700 N STATE RD 7, BUILDING A, STE 111, LAUDERDALE LAKES, FL 33319 -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-10-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State