Search icon

ROYAL COAST REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

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

ROYAL COAST 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 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000070143
FEI/EIN Number 651122437

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

Address: 11200 W. FLAGLER ST., STE 101, MIAMI, FL, 33174
Mail Address: PO BOX 560158, MIAMI, FL, 33256
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386678332 2006-07-10 2020-08-22 11200 W FLAGLER ST, SUITE 101, MIAMI, FL, 331744210, US 11200 W FLAGLER ST, SUITE 101, MIAMI, FL, 331744210, US

Contacts

Phone +1 305-445-8787
Fax 3054452747

Authorized person

Name MRS. ELIZABETH VALENCIA
Role VICE PRESIDENT
Phone 3054458787

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number HCC4779
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ABREU CLAUDINA Agent 11200 W FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-17 11200 W. FLAGLER ST., STE 101, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 11200 W FLAGLER ST, STE 101, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2009-04-17 ABREU, CLAUDINA -
AMENDMENT 2008-08-22 - -
AMENDMENT 2008-08-06 - -
AMENDMENT 2008-06-11 - -
AMENDMENT 2005-08-24 - -
AMENDMENT 2005-04-26 - -
AMENDMENT 2005-03-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000130200 ACTIVE 1000000119362 DADE 2009-04-27 2030-02-16 $ 338.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2010-03-04
ANNUAL REPORT 2009-04-17
Amendment 2008-08-22
Amendment 2008-08-06
Amendment 2008-06-11
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-27
Amendment 2005-08-24
Amendment 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State