Search icon

REHAB SERVICES IN MOTION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: REHAB SERVICES IN MOTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHAB SERVICES IN MOTION 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L05000024694
FEI/EIN Number 203084921

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

Address: 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL, 33020, US
Mail Address: 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REHAB SERVICES IN MOTION LLC, ALABAMA 000-027-856 ALABAMA
Headquarter of REHAB SERVICES IN MOTION LLC, NEW YORK 3404463 NEW YORK

Key Officers & Management

Name Role Address
BOKOR MICHAEL Managing Member 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL, 33020
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
VOLUNTARY DISSOLUTION 2021-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-03-19 2870 STIRLING ROAD, SUITE #201, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-03-23 REGISTERED AGENT SOLUTIONS, INC. -
LC AMENDMENT 2008-11-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State