Search icon

UNITED MEDICAL REHABILITATION GROUP INC. - Florida Company Profile

Company Details

Entity Name: UNITED MEDICAL REHABILITATION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MEDICAL REHABILITATION GROUP 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: 05 Sep 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: P03000097348
FEI/EIN Number 200204472

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

Address: 3500 SW 139 AVENUE, MIAMI, FL, 33175
Mail Address: 3500 SW 139 AVENUE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790762896 2005-12-29 2020-08-22 9300 NW 25TH ST, SUITE 106, DORAL, FL, 331721506, US 9300 NW 25TH ST, SUITE 106, DORAL, FL, 331721506, US

Contacts

Phone +1 305-471-0880
Fax 3054717815

Authorized person

Name MR. ONELIO BAEZ JR.
Role OWNER
Phone 3053458783

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
License Number 684898
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BAEZ ONELIO J President 3500 SW 139 AVENUE, MIAMI, FL, 33175
CABALLERO YURUSNAYDE Vice President 3500 SW 139 AVENUE, MIAMI, FL, 33175
BAEZ ONELIO J Agent 3500 SW 139 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-08-01 - -
CANCEL ADM DISS/REV 2006-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-18 3500 SW 139 AVENUE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-09-18 3500 SW 139 AVENUE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-07-05 BAEZ, ONELIO JR. -
REGISTERED AGENT ADDRESS CHANGED 2004-12-01 3500 SW 139 AVENUE, MIAMI, FL 33175 -
AMENDMENT 2004-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000071644 LAPSED COSO 0408678 COUNTY COURT BROWARD 2005-01-24 2010-05-20 $483.37 DORA INDUSTRIES D/B/A GOLD COAST CHEMICALS, 2790 S. PARK ROAD, PEMBROKE PARK, FL 33009

Documents

Name Date
Amendment 2007-08-01
REINSTATEMENT 2006-09-18
ANNUAL REPORT 2005-07-05
Amendment 2004-12-01
ANNUAL REPORT 2004-05-05
Domestic Profit 2003-09-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State