Search icon

FLORIDA REHAB PROFESSIONALS, INC.

Company Details

Entity Name: FLORIDA REHAB PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000109982
FEI/EIN Number 300119506
Address: 401 MIRACLE MILE, SUITE 403, CORAL GABLES, FL, 33134
Mail Address: 401 MIRACLE MILE, SUITE 403, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437367976 2007-05-18 2020-08-22 401 MIRACLE MILE, SUITE 403, CORAL GABLES, FL, 331344930, US 401 MIRACLE MILE, SUITE 403, CORAL GABLES, FL, 331344930, US

Contacts

Phone +1 305-446-1098
Fax 3054461638

Authorized person

Name LYNDA HEREDIA
Role PTD
Phone 3054461098

Taxonomy

Taxonomy Code 222Q00000X - Developmental Therapist
Is Primary Yes

Agent

Name Role Address
PADIAL JOSE I Agent 2600 S DOUGLAS ROAD, CORAL GABLES, FL, 33134

President

Name Role Address
HEREDIA LYNDA President 401 MIRACLE MILE #403, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
HEREDIA LYNDA Treasurer 401 MIRACLE MILE #403, CORAL GABLES, FL, 33134

Director

Name Role Address
HEREDIA LYNDA Director 401 MIRACLE MILE #403, CORAL GABLES, FL, 33134
FLOREZ GINA Director 401 MIRACLE MILE #403, CORAL GABLES, FL, 33134

Vice President

Name Role Address
FLOREZ GINA Vice President 401 MIRACLE MILE #403, CORAL GABLES, FL, 33134

Secretary

Name Role Address
FLOREZ GINA Secretary 401 MIRACLE MILE #403, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-25 PADIAL, JOSE IPA No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 2600 S DOUGLAS ROAD, PENTHOUSE 6, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State