Search icon

BEST MEDICAL REHAB INC. - Florida Company Profile

Company Details

Entity Name: BEST MEDICAL REHAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST MEDICAL 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: 25 Jan 2002 (23 years ago)
Date of dissolution: 13 Mar 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: P02000008883
FEI/EIN Number 010579386

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

Address: 1990 SW 1 STREET, SUITE 202, MIAMI, FL, 33135
Mail Address: 5771 SW 11th ST, MIAMI, FL, 33144, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO ERICK L President 5771 SW 11th ST, MIAMI, FL, 33144
CAMACHO ERICK L Agent 5771 SW 11th ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 5771 SW 11th ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2015-04-02 1990 SW 1 STREET, SUITE 202, MIAMI, FL 33135 -
AMENDMENT 2011-09-29 - -
REGISTERED AGENT NAME CHANGED 2011-02-24 CAMACHO, ERICK L -
AMENDMENT 2011-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-24 1990 SW 1 STREET, SUITE 202, MIAMI, FL 33135 -
AMENDMENT 2010-05-04 - -
AMENDMENT 2006-10-18 - -
REINSTATEMENT 2005-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000148710 ACTIVE 1000000735814 DADE 2017-03-02 2037-03-17 $ 8,110.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-14
Amendment 2011-09-29
ANNUAL REPORT 2011-02-24
Amendment 2011-01-10
ANNUAL REPORT 2010-12-08
ANNUAL REPORT 2010-06-24
Amendment 2010-05-04

Date of last update: 02 May 2025

Sources: Florida Department of State