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