Entity Name: | THE HOPE REHABILITATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HOPE 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: | 06 Nov 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P02000118989 |
FEI/EIN Number |
510434692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 Ponce de Leon blvd, MIAMI, FL, 33134, US |
Mail Address: | 1825 PONCE DE LEON BLVD. #210, MIAMI, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083663850 | 2006-05-09 | 2013-05-22 | 7171 SW 24 ST, #205, MIAMI, FL, 33155, US | 7171 SW 24 ST, #205, MIAMI, FL, 33155, US | |||||||||||||||||||||||||||||||||
|
Phone | +1 305-267-2400 |
Fax | 3052674460 |
Authorized person
Name | GISELLE IBANEZ |
Role | PRESIDENT/OWNER |
Phone | 7863657837 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | 517104-6 |
State | FL |
Is Primary | No |
Taxonomy Code | 261Q00000X - Clinic/Center |
License Number | HCC7552 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICARE MD SUFFIX |
Number | U0568Y |
State | FL |
Name | Role | Address |
---|---|---|
EAG Investment Group | President | 1825 PONCE DE LEON BLVD., MIAMI, FL, 33134 |
EAG Investment | Agent | 1825 PONCE DE LEON BLVD. #210, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | EAG Investment | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 1825 Ponce de Leon blvd, 210, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 1825 PONCE DE LEON BLVD. #210, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 1825 Ponce de Leon blvd, 210, MIAMI, FL 33134 | - |
AMENDMENT | 2014-06-03 | - | - |
AMENDMENT | 2013-06-14 | - | - |
REINSTATEMENT | 2011-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-01-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000389407 | ACTIVE | 1000000896302 | DADE | 2021-07-27 | 2041-08-04 | $ 1,524.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000853587 | LAPSED | 1000000184909 | DADE | 2010-08-13 | 2020-08-18 | $ 1,104.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09002250164 | LAPSED | 09-11163-CCA11 | MIAMI-DADE COUNTY CIRCUIT COUR | 2009-12-08 | 2014-12-28 | $17,299.60 | TBF FINANCIAL, LLC AS ASSIGNEE OF WELLS FARGO FINANCIAL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-01 |
Reg. Agent Change | 2014-07-07 |
Amendment | 2014-06-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State