Search icon

REHAB CONCIERGE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: REHAB CONCIERGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHAB CONCIERGE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: L08000054389
FEI/EIN Number 88-0976171

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

Address: 1420 NE MIAMI PLACE, #1221, MIAMI, FL, 33132, US
Mail Address: 1420 NE MIAMI PLACE, #1221, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Sasha NDr. Managing Member 1420 NE MIAMI PLACE, MIAMI, FL, 33132
TORRES SASHA NDPT Agent 1420 NE MIAMI PLACE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010030 REHAB SERVICES CONCIERGE, LLC EXPIRED 2016-01-27 2021-12-31 - 1750 N BAYSHORE DRIVE, #2510, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-04-13 REHAB CONCIERGE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 1420 NE MIAMI PLACE, #1221, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-01-05 1420 NE MIAMI PLACE, #1221, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 1420 NE MIAMI PLACE, #1221, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2013-01-24 TORRES, SASHA N, DPT -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
LC Name Change 2020-04-13
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State