Search icon

QUALITY CARE REHAB GROUP INC.

Company Details

Entity Name: QUALITY CARE REHAB GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2004 (21 years ago)
Document Number: P04000061811
FEI/EIN Number 542149035
Address: 2160 sw 145 ave, MIAMI, FL, 33175, US
Mail Address: 2160 sw 145 ave, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316948722 2005-08-09 2020-08-22 2500 SW 107TH AVE, SUITE 20, MIAMI, FL, 331652470, US 2500 SW 107TH AVE, SUITE 20, MIAMI, FL, 331652470, US

Contacts

Phone +1 305-480-9919
Fax 3054809925

Authorized person

Name MR. PEDRO TOMAS MACHIN JR.
Role PRESIDENT
Phone 3054809919

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT 13065
State FL
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
License Number OT 10360
State FL
Is Primary No

Agent

Name Role Address
MACHIN PEDRO T Agent 2160 sw 145 ave, MIAMI, FL, 33175

President

Name Role Address
MACHIN PEDRO T President 2160 sw 145 ave, MIAMI, FL, 33175

Secretary

Name Role Address
MACHIN PEDRO T Secretary 2160 sw 145 ave, MIAMI, FL, 33175

Treasurer

Name Role Address
MACHIN PEDRO T Treasurer 2160 sw 145 ave, MIAMI, FL, 33175

Director

Name Role Address
MACHIN PEDRO T Director 2160 sw 145 ave, MIAMI, FL, 33175

Vice President

Name Role Address
Paramo Imara AVP Vice President 2160 sw 145 ave, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 2160 sw 145 ave, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2017-02-12 2160 sw 145 ave, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 2160 sw 145 ave, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 MACHIN, PEDRO TJR No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State