Search icon

NU LOOK REHAB INC. - Florida Company Profile

Company Details

Entity Name: NU LOOK REHAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU LOOK 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: 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: 20 Apr 2004 (21 years ago)
Date of dissolution: 02 Nov 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2020 (5 years ago)
Document Number: P04000065514
FEI/EIN Number 201076764

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

Address: 13217 NW 7TH AVE, NORTH MIAMI, FL, 33168
Mail Address: 13217 NW 7TH AVE, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENISE DECIUS Treasurer 190 NE 199 STREET # 203, MIAMI, FL, 33179
DECIUS DENISE Treasurer 190 NE 199ST #203, MIAMI,, FL, 33179
AVEREHI DAVID I President 6489 BUCHANAN ST, HOLLYWOOD, FL, 33024
AVEREHI DAVID I Agent 6489 BUCHANAN ST, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08269900253 NU LOOK REHAB EXPIRED 2008-09-25 2013-12-31 - 190 NE 199TH ST #203, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-02 - -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-27 6489 BUCHANAN ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-08-27 AVEREHI, DAVID I -
CHANGE OF PRINCIPAL ADDRESS 2014-09-08 13217 NW 7TH AVE, NORTH MIAMI, FL 33168 -
AMENDMENT 2014-09-08 - -
CHANGE OF MAILING ADDRESS 2014-09-08 13217 NW 7TH AVE, NORTH MIAMI, FL 33168 -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-02
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
Amendment 2014-09-08
Off/Dir Resignation 2014-08-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State