Search icon

HOLLYWOOD HILLS REHABILITATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD HILLS REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD HILLS 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: 07 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000056677
FEI/EIN Number 731668362

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

Address: 2421 NE 32 Court, Lighthouse Point, FL, 33064, US
Mail Address: 2421 NE 32 Court, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zury Tamir Agent 2421 N.E. 32nd Court, Lighthouse Point, FL, 330648081
HIGH RIDGE MANAGEMENT CORP. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 2421 N.E. 32nd Court, Lighthouse Point, FL 33064-8081 -
REGISTERED AGENT NAME CHANGED 2020-06-19 Zury, Tamir -
CHANGE OF PRINCIPAL ADDRESS 2016-05-09 2421 NE 32 Court, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-05-09 2421 NE 32 Court, Lighthouse Point, FL 33064 -
LC AMENDMENT 2014-08-28 - -
LC AMENDMENT 2011-01-24 - -
LC AMENDMENT 2009-04-02 - -
LC AMENDMENT 2007-01-08 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-28
LC Amendment 2014-08-28
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State