Search icon

PACIFIC CARE REHAB, LLC - Florida Company Profile

Company Details

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

PACIFIC CARE 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: 20 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (6 months ago)
Document Number: L19000077573
FEI/EIN Number 834145924

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

Address: 16401 NW 2ND AVE, STE 100, MIAMI, FL, 33169, US
Mail Address: 16401 NW 2ND AVE, STE 100, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356906309 2019-05-06 2019-05-06 11900 BISCAYNE BLVD STE 809, NORTH MIAMI, FL, 331812726, US 11900 BISCAYNE BLVD STE 809, NORTH MIAMI, FL, 331812726, US

Contacts

Phone +1 520-272-5427

Authorized person

Name ELHAM NAREI
Role AUTHORIZED OFFICIAL
Phone 5202725427

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
MITRANI JACK Authorized Member 16401 NW 2ND AVE, STE 100, MIAMI, FL, 33169
MITRANI JACK Agent 16401 NW 2ND AVE, STE 100, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 16401 NW 2ND AVE, STE 100, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2023-08-08 16401 NW 2ND AVE, STE 100, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 16401 NW 2ND AVE, STE 100, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2023-07-25 MITRANI, JACK -
LC DISSOCIATION MEM 2019-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000505303 ACTIVE 2024-001022-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2024-07-05 2029-08-09 $147,671.75 BISCAYNE REAL ESTATE HOLDINGS, LLC, 5875 N.W. 163RD STREET - SUITE 105, MIAMI LAKES, FL, 33014

Documents

Name Date
REINSTATEMENT 2024-11-13
AMENDED ANNUAL REPORT 2023-11-22
AMENDED ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2023-08-03
AMENDED ANNUAL REPORT 2023-07-25
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State