Search icon

7520 REHABILITATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: 7520 REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7520 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: 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: 15 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: L09000088723
FEI/EIN Number 270920319

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

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
RUBIO ARELYS Auth 10049 W HILLSBOROUGH AVE, TAMPA, FL, 33615
RUBIO ARELYS Agent 10049 W HILLSBOROUGH AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 10049 W HILLSBOROUGH AVE, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2017-01-12 RUBIO, ARELYS -
LC AMENDMENT 2017-01-11 - -
LC AMENDMENT 2016-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-21 10049 W HILLSBOROUGH AVE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2016-07-21 10049 W HILLSBOROUGH AVE, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
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

Date of last update: 02 May 2025

Sources: Florida Department of State