Search icon

WEST DIXIE REHAB. AND MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WEST DIXIE REHAB. AND MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST DIXIE REHAB. AND MEDICAL 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: 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: 04 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P00000094176
FEI/EIN Number 651048592

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

Address: 1070 N. Miami Beach Blvd, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1070 N. Miami Beach Blvd, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSTY ANDRE President 2235 N W 76 TERR, PEMBROKE PINES, FL, 33024
HOSTY ANDRE Chief Executive Officer 2235 NW 76 TERR, PEMBROKE PINES, FL, 33024
Hosty Gracita P Secretary 2235 NW 76th Ter, Hollywood, FL, 33024
Joly Yvon Agent 12350 SW 132 Court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Joly, Yvon -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 12350 SW 132 Court, 202, MIAMI, FL 33186 -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 1070 N. Miami Beach Blvd, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-10-29 1070 N. Miami Beach Blvd, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2006-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State