Search icon

NOBA REHABILITATION CENTER, LLC. - Florida Company Profile

Company Details

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

NOBA 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: 04 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000060018
FEI/EIN Number 272779724

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

Address: 175 FONTAINEBLEAU BLVD, 2G6A, MIAMI, FL, 33172, US
Mail Address: 5780 nw 113 terr, hialeah, FL, 33012, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YARIAN Managing Member 5780 NW 113 TER, HIALEAH, FL, 33012
ARCE ANIER E Agent 175 FONTAINEBLEAU BLVD., MIAMI, FL, 33172

National Provider Identifier

NPI Number:
1760799167

Authorized Person:

Name:
MR. ANDY CAPOTE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225700000X - Massage Therapist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-15 175 FONTAINEBLEAU BLVD, 2G6A, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 175 FONTAINEBLEAU BLVD, 2G6A, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 175 FONTAINEBLEAU BLVD., 2G6A, MIAMI, FL 33172 -
LC AMENDMENT 2011-03-24 - -
REGISTERED AGENT NAME CHANGED 2011-03-24 ARCE, ANIER E -
LC AMENDMENT 2010-06-07 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-06-20
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-28
LC Amendment 2011-03-24
LC Amendment 2010-06-07
Florida Limited Liability 2010-06-04

Date of last update: 03 May 2025

Sources: Florida Department of State