Entity Name: | HEALTH CARE FAMILY REHABILITATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTH CARE FAMILY REHABILITATION CORP. 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: | 25 Oct 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Feb 2004 (21 years ago) |
Document Number: | P01000103353 |
FEI/EIN Number |
651153703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 183 ST, STE 311, MIAMI, FL, 33015, US |
Mail Address: | 5901 NW 183 ST, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578582177 | 2006-07-18 | 2020-08-22 | 900 W 49TH ST, 204, HIALEAH, FL, 330123402, US | 900 W 49TH ST, 204, HIALEAH, FL, 330123402, US | |||||||||||||||||||||
|
Phone | +1 305-819-3133 |
Fax | 3058193327 |
Authorized person
Name | JANNY ALFONSO |
Role | ADMINISTRATOR |
Phone | 3058193133 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Other Provider Identifiers
Issuer | EIN |
Number | 6511153703 |
State | FL |
Name | Role | Address |
---|---|---|
ALFONSO JANNY | President | 5901 NW 183 ST, MIAMI, FL, 33015 |
ALFONSO JANNY | Director | 5901 NW 183 ST, MIAMI, FL, 33015 |
ALFONSO JANNY | Agent | 5901 NW 183 ST, MIAMI, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000131169 | HEALTH CARE FAMILY REHAB & RESEARCH CENTER #2 | ACTIVE | 2022-12-09 | 2027-12-31 | - | 5901 NW 183 STREET SUITE 311, MIAMI, FL, 33015 |
G16000070472 | HEALTH CARE FAMILY REHAB AND RESEARCH CENTER #2 | EXPIRED | 2016-07-19 | 2021-12-31 | - | 9050 PINES BOULEVARD, SUITE NO. 460, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-15 | 5901 NW 183 ST, STE 311, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 5901 NW 183 ST, 311, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-08 | 5901 NW 183 ST, STE 311, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-13 | ALFONSO, JANNY | - |
AMENDMENT | 2004-02-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001016683 | LAPSED | 1000000462662 | MIAMI-DADE | 2013-05-23 | 2023-05-29 | $ 1,042.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000020936 | LAPSED | 1000000245652 | DADE | 2012-01-04 | 2022-01-11 | $ 381.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000722329 | LAPSED | 1000000175890 | DADE | 2010-06-08 | 2020-07-07 | $ 1,937.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State