Search icon

MAX REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MAX REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX REHABILITATION 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: 17 Nov 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000107720
FEI/EIN Number 651056072

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

Address: 1255 WEST 46TH STREET, Suite 7A, HIALEAH, FL, 33012, US
Mail Address: 1255 WEST 46TH STREET, Suite 7A, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932209178 2006-09-25 2008-08-01 1255 W 46TH ST, SUITE 7A, HIALEAH, FL, 330123283, US 1255 W 46TH ST, SUITE 7A, HIALEAH, FL, 330123283, US

Contacts

Phone +1 305-828-4201
Fax 3058284203

Authorized person

Name YASMINA BERNARDA CORZON
Role PRESIDENT/OWNER
Phone 3058284201

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number 261Q00000X
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CORZON YASMINA B Director 1255 W 46TH STREET Suite 7A, HIALEAH, FL, 33012
CORZON YASMINA B President 1255 W 46TH STREET Suite 7A, HIALEAH, FL, 33012
CORZON YASMINA B Agent 1255 WEST 46TH STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025246 AMAZING COSMETIC SURGERY EXPIRED 2013-03-13 2018-12-31 - 1255 W 46TH NST SUITE 7A, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-13 1255 WEST 46TH STREET, Suite 7A, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 1255 WEST 46TH STREET, Suite 7A, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2016-07-13 1255 WEST 46TH STREET, Suite 7A, HIALEAH, FL 33012 -
REINSTATEMENT 2012-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-03-18 CORZON, YASMINA B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000819507 ACTIVE 1000000554502 COLUMBIA 2013-11-20 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000819499 LAPSED 1000000554486 COLUMBIA 2013-11-18 2024-08-01 $ 865.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-13
REINSTATEMENT 2012-01-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-11-10
REINSTATEMENT 2008-10-27

Date of last update: 01 May 2025

Sources: Florida Department of State