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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-27 |
Name of individual signing | BLAKE LIEBESKIND |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - | - |
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