Search icon

CARE FORCE REHAB LLC - Florida Company Profile

Company Details

Entity Name: CARE FORCE REHAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE FORCE 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.
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: 27 Apr 2011 (14 years ago)
Document Number: L11000049625
FEI/EIN Number 452031880

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

Mail Address: c/o Gruber and Associates, P.A., 2400 East Commercial Boulevard, Fort Lauderdale, FL, 33308-4001, US
Address: 816 W Village Cir, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891330338 2019-11-07 2019-11-07 816 W VILLAGE CIR, DAVIE, FL, 333254427, US 816 W VILLAGE CIR, DAVIE, FL, 333254427, US

Contacts

Phone +1 305-742-5629

Authorized person

Name PIERRE CRUZ
Role OWNER
Phone 3057425629

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
CRUZ PIERRE A Manager 816 W Village Cir, DAVIE, FL, 33325
CRUZ PIERRE A Agent 816 W Village Cir, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 816 W Village Cir, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 816 W Village Cir, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2016-04-28 816 W Village Cir, DAVIE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State