Search icon

SHORE ACRES REHABILITATION AND HEALTH CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SHORE ACRES REHABILITATION AND HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORE ACRES REHABILITATION AND HEALTH CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000092259
FEI/EIN Number 202111095

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

Address: 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOZ EFRAIM Managing Member 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL, 33181
UCC FILING & SEARCH SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2008-03-03 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-16 1574 VILLAGE SQUARE BLVD, SUITE 100, TALLAHASSEE, FL 32309 -
ARTICLES OF CORRECTION 2005-02-08 - -

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-07-04
ANNUAL REPORT 2005-06-28
Articles of Correction 2005-02-08
Florida Limited Liabilites 2004-12-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State