Search icon

MEDICAL REHAB WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL REHAB WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL REHAB WELLNESS 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: 08 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000127115
FEI/EIN Number 453824492

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

Address: 804 U.S. HIGHWAY 1, SUITE 6, LAKE PARK, FL, 33403
Mail Address: 804 U.S. HIGHWAY 1, SUITE 6, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831220516 2007-03-07 2020-08-22 850 IVES DAIRY RD, MIAMI, FL, 331792450, US 850 IVES DAIRY RD, MIAMI, FL, 331792450, US

Contacts

Phone +1 305-770-2221
Fax 3057703969

Authorized person

Name MARIO SABORIO
Role PRES
Phone 3057702221

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number HCC5139
State FL
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number HCC5139
State FL
Is Primary No

Key Officers & Management

Name Role Address
LEGER YVROSE Manager 4830 GLADIATOR CIR, GREEN ACRES, FL, 33461
LEGER YVROSE Agent 804 U.S. HIGHWAY 1, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-14 - -
REGISTERED AGENT NAME CHANGED 2015-07-14 LEGER, YVROSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-02-03 - -

Documents

Name Date
REINSTATEMENT 2015-07-14
ANNUAL REPORT 2012-04-23
LC Amendment 2012-02-03
Florida Limited Liability 2011-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State