Search icon

GLOBAL REHAB CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL REHAB CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 05 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000064756
FEI/EIN Number 651022569

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

Address: 15921 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
Mail Address: 15921 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDIN MICHAEL President 15921 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
GOLDIN MICHAEL Agent 15921 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-06 15921 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 15921 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-10-27 15921 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33160 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-01-30 GOLDIN, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000023791 TERMINATED 09-91517-CA-04 MIAMI-DADE COUNTY COURT 2010-10-08 2016-01-14 $68,069.70 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FL., RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-04-03
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State