Search icon

EVERGLADES REHAB CENTER INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES REHAB CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERGLADES REHAB 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000113632
FEI/EIN Number 651156406

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

Address: 5050 N.W. 74 AVE STE H, MIAMI, FL, 33166
Mail Address: 5050 N.W. 74 AVE STE H, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275695926 2006-12-15 2008-04-01 5050 NW 74TH AVE, SUITE H, MIAMI, FL, 331665504, US 5050 NW 74TH AVE, SUITE H, MIAMI, FL, 331665504, US

Contacts

Phone +1 305-477-5999
Fax 3054775995

Authorized person

Name ARISTIDES BERENGUER
Role PRESIDENT
Phone 3052254666

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary Yes

Key Officers & Management

Name Role Address
ALVAREZ LIZ C Vice President 5050 N.W. 74 AVE, STE H, MIAMI, FL, 33166
ALVAREZ LIZ C Director 5050 N.W. 74 AVE, STE H, MIAMI, FL, 33166
ALVAREZ HERMINO Treasurer 5050 N.W. 74 AVE, STE H, MIAMI, FL, 33166
ALVAREZ HERMINO Director 5050 N.W. 74 AVE, STE H, MIAMI, FL, 33166
RENDON JORGE L President 5050 N.W. 74 AVE, STE H, MIAMI, FL, 33166
RENDON JORGE L Director 5050 N.W. 74 AVE, STE H, MIAMI, FL, 33166
ALVAREZ LIZ C Agent 5050 N.W. 74 AVE STE H, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-20 5050 N.W. 74 AVE STE H, MIAMI, FL 33166 -
AMENDMENT 2007-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-20 5050 N.W. 74 AVE STE H, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-11-20 5050 N.W. 74 AVE STE H, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2007-05-16 ALVAREZ, LIZ C -
AMENDMENT 2007-05-16 - -
CANCEL ADM DISS/REV 2004-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000089743 LAPSED 08-40525-SP-23 MIAMI-DADE COUNTY COURT 2010-12-15 2016-02-16 $4,765.41 BANK OF AMERICA, N.A., C/O GAMACHE & MYERS, P.C., 1000 CAMERA AVE SUITE A, SAINT LOUIS, MO 63126

Documents

Name Date
Amendment 2008-01-17
Amendment 2007-11-20
Off/Dir Resignation 2007-10-26
Amendment 2007-05-16
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
REINSTATEMENT 2004-03-09
ANNUAL REPORT 2002-09-08
Domestic Profit 2001-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State