Search icon

GAVY REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

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

GAVY REHABILITATION CENTER, 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: 30 Jul 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000083539
FEI/EIN Number 861075184

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

Address: 4501 PALM AVENUE, #202, HIALEAH, FL, 33012
Mail Address: 4501 PALM AVENUE, #202, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487699286 2006-06-17 2020-08-22 6070 W 18TH AVE, APT 111, HIALEAH, FL, 330126172, US 4501 PALM AVE, SUITE 202, HIALEAH, FL, 330124010, US

Contacts

Phone +1 305-318-1526
Phone +1 305-820-7130
Fax 3058207124

Authorized person

Name MRS. GENOVEVA SANTANA
Role PRESIDENT
Phone 3058207130

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME50169
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA LICENSE
Number HC3656
State FL

Key Officers & Management

Name Role Address
SANTANA GENOVEVA President 6070 WEST 18TH AVE., #111, HIALEAH, FL, 33012
SANTANA GENOVEVA Secretary 6070 WEST 18TH AVE., #111, HIALEAH, FL, 33012
SANTANA GENOVEVA Treasurer 6070 WEST 18TH AVE., #111, HIALEAH, FL, 33012
SANTANA GENOVEVA Director 6070 WEST 18TH AVE., #111, HIALEAH, FL, 33012
SANTANA GENOVEVA Agent 4501 PALM AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 4501 PALM AVENUE, #202, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-19 4501 PALM AVENUE, #202, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-09-19 4501 PALM AVENUE, #202, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2005-06-16 SANTANA, GENOVEVA -
AMENDMENT 2005-06-16 - -
AMENDMENT 2004-12-09 - -
AMENDMENT 2003-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001302265 LAPSED 1000000322229 MIAMI-DADE 2013-08-13 2023-09-05 $ 541.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-09-19
Amendment 2005-06-16
ANNUAL REPORT 2005-01-10
Amendment 2004-12-09
Off/Dir Resignation 2004-09-25
ANNUAL REPORT 2004-08-11
ANNUAL REPORT 2004-01-12
Amendment 2003-12-18
Domestic Profit 2003-07-31

Date of last update: 03 May 2025

Sources: Florida Department of State