Entity Name: | ABC PEDIATRIC REHAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABC PEDIATRIC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 2002 (22 years ago) |
Document Number: | P02000131305 |
FEI/EIN Number |
141862043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12970 SW 117 ST, MIAMI, FL, 33186 |
Mail Address: | 12970 SW 117 ST, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE ALAN | Director | 12970 SW 117 ST, MIAMI, FL, 33186 |
EGUIZABAL MICHAEL | Director | 12970 SW 117 ST, MIAMI, FL, 33186 |
EGUIZABAL MICHAEL | Agent | 12970 SW 117 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-05-03 | 12970 SW 117 ST, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2006-05-03 | 12970 SW 117 ST, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-03 | EGUIZABAL, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-03 | 12970 SW 117 ST, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State