Entity Name: | MERIDIAN REHAB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERIDIAN REHAB 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: | 17 Apr 2007 (18 years ago) |
Date of dissolution: | 21 Oct 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Oct 2021 (4 years ago) |
Document Number: | L07000040939 |
FEI/EIN Number |
208861502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12651 S. Dixie Hwy, suite 205, Miami, FL, 33156, US |
Mail Address: | 12651 S. Dixie Hwy, suite 205, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELCH GREGORY | Managing Member | 12651 S. Dixie Hwy, suite 205, Miami, FL, 33156 |
WELCH GREGORY | Agent | 12651 S. Dixie Hwy, suite 205, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-10-21 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000060930. MERGER NUMBER 700000219397 |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 12651 S. Dixie Hwy, suite 205, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 12651 S. Dixie Hwy, suite 205, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 12651 S. Dixie Hwy, suite 205, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | WELCH, GREGORY | - |
REINSTATEMENT | 2011-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State