Search icon

CAREMED REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: CAREMED REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREMED REHABILITATION, 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: 23 Apr 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000044431
FEI/EIN Number 300069009

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

Address: 1135 103 STREET #G-1, BAY HARBOR ISLAND, FL, 33154
Mail Address: PO BOX 546492, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCK ROSS Director 2759 CENTER COURT DR., WESTON, FL, 33327
GLUCK ROSS President 2759 CENTER COURT DR., WESTON, FL, 33327
GLUCK BEVERLEE Director 1135 103 ST, #G-1, MIAMI BEACH, FL, 33154
GLUCK BEVERLEE Secretary 1135 103 ST, #G-1, MIAMI BEACH, FL, 33154
GLUASER STUART H Agent 12910 SW 84 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 1135 103 STREET #G-1, BAY HARBOR ISLAND, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-02-05 GLUASER, STUART H -

Documents

Name Date
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-04-24
Domestic Profit 2002-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State