Search icon

REHAB NEXUS, LLC

Company Details

Entity Name: REHAB NEXUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000053897
FEI/EIN Number 81-1909785
Address: 6919 SW 18th Street Suite 200, boca raton, FL 33433
Mail Address: 6919 SW 18th Street Suite 200, boca raton, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093179277 2016-04-13 2016-04-13 6574 N STATE ROAD 7, #284, COCONUT CREEK, FL, 330733625, US 7351 WILES RD, SUITE 105, CORAL SPRINGS, FL, 330674106, US

Contacts

Phone +1 561-715-3260

Authorized person

Name JORDAN NEEDELL
Role CFO
Phone 5617153260

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
REFAELI, ALAN Agent 4613 N University Dr, No 460, Coral Springs, FL 33067

Manager

Name Role Address
REFAELI, ALAN Manager 4613 N University Dr, No 460 Coral Springs, FL 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089476 ALLIED PROFESSIONAL GROUP EXPIRED 2018-08-11 2023-12-31 No data 7351 WILES ROAD, SUITE 103, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 6919 SW 18th Street Suite 200, boca raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2022-08-23 6919 SW 18th Street Suite 200, boca raton, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 4613 N University Dr, No 460, Coral Springs, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-02
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-03-16

Date of last update: 20 Jan 2025

Sources: Florida Department of State