Entity Name: | 7520 REHABILITATION CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Sep 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | L09000088723 |
FEI/EIN Number | 270920319 |
Address: | 10049 W HILLSBOROUGH AVE, TAMPA, FL, 33615, US |
Mail Address: | 10049 W HILLSBOROUGH AVE, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1851849970 | 2016-09-18 | 2016-09-18 | 10049 W HILLSBOROUGH AVE, TAMPA, FL, 336153002, US | 10049 W HILLSBOROUGH AVE, TAMPA, FL, 336153002, US | |||||||||||||||||||
|
Phone | +1 813-443-3856 |
Fax | 8134202586 |
Authorized person
Name | ALBERTO MARTINEZ-CHAVEZ |
Role | PRESIDENT |
Phone | 8134433856 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | HCC10736 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RUBIO ARELYS | Agent | 10049 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
RUBIO ARELYS | Auth | 10049 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 10049 W HILLSBOROUGH AVE, TAMPA, FL 33615 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | RUBIO, ARELYS | No data |
LC AMENDMENT | 2017-01-11 | No data | No data |
LC AMENDMENT | 2016-07-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-21 | 10049 W HILLSBOROUGH AVE, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-21 | 10049 W HILLSBOROUGH AVE, TAMPA, FL 33615 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-12 |
LC Amendment | 2017-01-11 |
LC Amendment | 2016-07-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State