Search icon

FAMILY PLUS MEDICAL & REHABILITATION CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: FAMILY PLUS MEDICAL & REHABILITATION CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY PLUS MEDICAL & REHABILITATION 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: 27 May 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L05000053220
FEI/EIN Number 202947588

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

Address: 5040 N.W. 7TH STREET, SUITE 450, MIAMI, FL, 33126
Mail Address: 5040 N.W. 7TH STREET, SUITE 450, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JORGE J Manager 5040 N.W. 7TH STREET, SUITE 450, MIAMI, FL, 33126
IRIZARRY MARIO Managing Member 5040 N.W. 7TH STREET, SUITE 450, MIAMI, FL, 33126
RENE ROBERT Manager 5040 N.W. 7TH STREET, SUITE 450, MIAMI, FL, 33126
SANTOS JORGE J Agent 5040 N.W. 7TH STREET, SUITE 450, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-10-31 - -
LC AMENDMENT 2006-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-14 5040 N.W. 7TH STREET, SUITE 450, MIAMI, FL 33126 -
LC AMENDMENT 2006-07-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-14 SANTOS, JORGE J -
LC AMENDMENT 2006-01-26 - -
AMENDMENT 2005-11-14 - -

Documents

Name Date
LC Amendment 2006-10-31
LC Amendment 2006-09-26
LC Amendment 2006-07-14
ANNUAL REPORT 2006-04-03
LC Amendment 2006-01-26
Reg. Agent Change 2005-11-14
Amendment 2005-11-14
Florida Limited Liability 2005-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State