Search icon

REHABXPERIENCE, LLC

Company Details

Entity Name: REHABXPERIENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L04000069349
FEI/EIN Number 201779261
Address: 350 NW 70 AVE, PLANTATION, FL, 33317, US
Mail Address: 350 NW 70 AVE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922100767 2006-09-02 2017-10-05 350 NW 70TH AVE STE A, PLANTATION, FL, 333172349, US 350 NW 70TH AVE STE A, PLANTATION, FL, 333172349, US

Contacts

Phone +1 954-741-2221
Fax 9547412155

Authorized person

Name MR. OFER AMIT
Role MANAGING MEMBER AND CEO
Phone 9547412221

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT 0006687
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number Y080Q
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICALONE- 1401(K) 2023 201779261 2024-05-27 REHABXPERIENCE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 9547412221
Plan sponsor’s address 350 NW 70 AVE., SUITE A, PLANTATION, FL, 333172349

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing COLETTE AMIT
Valid signature Filed with authorized/valid electronic signature
PHYSICALONE- 1401(K) 2022 201779261 2023-06-19 REHABXPERIENCE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 9547412221
Plan sponsor’s address 350 NW 70 AVE., SUITE A, PLANTATION, FL, 333172349

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing COLETTE AMIT
Valid signature Filed with authorized/valid electronic signature
PHYSICALONE- 1401(K) 2021 201779261 2022-06-08 REHABXPERIENCE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 9547412221
Plan sponsor’s address 350 NW 70 AVE., SUITE A, PLANTATION, FL, 333172349

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing COLETTE AMIT
Valid signature Filed with authorized/valid electronic signature
PHYSICALONE- 1401(K) 2020 201779261 2021-06-19 REHABXPERIENCE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 9547412221
Plan sponsor’s address 350 NW 70 AVE., SUITE A, PLANTATION, FL, 333172349

Signature of

Role Plan administrator
Date 2021-06-19
Name of individual signing COLETTE AMIT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMIT OFER M Agent 350 NW 70 AVE, PLANTATION, FL, 33317

Manager

Name Role Address
AMIT OFER Manager 350 NW 70 AVE, PLANTATION, FL, 33317
AMIT COLETTE Manager 350 NW 70 AVE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026033 PHYSICALONE ACTIVE 2023-02-24 2028-12-31 No data 350 NW 70 AVE., SUITE A, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 350 NW 70 AVE, SUITE A, PLANTATION, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-21 350 NW 70 AVE, SUITE A, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2017-06-21 350 NW 70 AVE, SUITE A, PLANTATION, FL 33317 No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-06 AMIT, OFER MR. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State