Search icon

GERIATRIC TREATMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GERIATRIC TREATMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERIATRIC TREATMENT 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: 09 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000102526
FEI/EIN Number 201359444

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

Address: 10661 N. Kendall Drive, Miami, FL, 33176, US
Mail Address: 10661 N. Kendall Drive, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811917610 2006-07-21 2007-09-04 709 E 9TH ST, HIALEAH, FL, 330104553, US 709 E 9TH ST, HIALEAH, FL, 330104553, US

Contacts

Phone +1 305-883-8437
Fax 3058838417

Authorized person

Name JOEL SAN PEDRO
Role PRESIDENT
Phone 3058838437

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ALVAREZ JOSE R President 10661 N KENDALL DR STE 228, MIAMI, FL, 33176
ALVAREZ JOSE R Treasurer 10661 N KENDALL DR STE 228, MIAMI, FL, 33176
ALVAREZ JOSE R Director 10661 N KENDALL DR STE 228, MIAMI, FL, 33176
ALVAREZ JOSE Agent 10661 N. Kendall Drive., Miami, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-08-15 - -
REGISTERED AGENT NAME CHANGED 2014-08-15 ALVAREZ, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 10661 N. Kendall Drive, 223, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 10661 N. Kendall Drive., 223, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-03-07 10661 N. Kendall Drive, 223, Miami, FL 33176 -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001399329 ACTIVE 1000000529040 DADE 2013-09-06 2033-09-12 $ 2,166.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000251879 TERMINATED 1000000259362 DADE 2012-03-20 2022-04-06 $ 1,068.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000088828 LAPSED 10-15155 CC 05 MIAMI-DADE COUNTY COUNTY COURT 2009-02-09 2016-02-15 $10,764.67 CANON FINANCIAL SERVICES, INC., PLAZA 1000 AT MAIN STREET, SUITE 208, VOORHEES, NJ 08043

Documents

Name Date
Amendment 2014-08-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-25
REINSTATEMENT 2011-02-03
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-12
REINSTATEMENT 2006-10-12
Amendment 2006-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State