Search icon

ALL-STAR KIDS REHAB, INC. - Florida Company Profile

Company Details

Entity Name: ALL-STAR KIDS REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-STAR KIDS REHAB, 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: 09 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000037695
FEI/EIN Number 651116026

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

Address: 7750 WEST 26 AVENUE, #2, HIALEAH, FL, 33016
Mail Address: 7750 WEST 26 AVENUE, #2, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487780466 2007-02-26 2020-08-22 7750 W 26TH AVE UNIT 2, HIALEAH, FL, 330165698, US 7750 W 26TH AVE UNIT 2, HIALEAH, FL, 330165698, US

Contacts

Phone +1 305-231-1276

Authorized person

Name JOSE SOLIS
Role VICE PRESIDENT
Phone 3052311276

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SOLIS ANA M President 19509 SW 54 STREET, MIRAMAR, FL, 33029
SOLIS JOSE D Vice President 19509 SW 54 STREET, MIRAMAR, FL, 33029
SOLIS JOSE Agent 19509 SW 54 STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 7750 WEST 26 AVENUE, #2, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-04-06 7750 WEST 26 AVENUE, #2, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 19509 SW 54 STREET, MIRAMAR, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000540889 LAPSED 1000000609765 BROWARD 2014-04-17 2024-05-01 $ 613.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000013335 TERMINATED 1000000333424 BROWARD 2012-12-26 2023-01-02 $ 1,510.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2011-05-18
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-25
Domestic Profit 2001-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State