Entity Name: | PREFERRED REHAB. CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREFERRED REHAB. 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: | 16 Jul 2004 (21 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: | P04000105567 |
FEI/EIN Number |
201449653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 N.W. 57 AVENUE, #220, MIAMI, FL, 33126 |
Mail Address: | 701 N.W. 57 AVENUE, #220, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON JORGE | Director | 12739 SW 265 TR, HOMESTEAD, FL, 33032 |
LEON JORGE L | Agent | 12739 SW 265 TERR, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-16 | 12739 SW 265 TERR, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-16 | LEON, JORGE L | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-10 | 701 N.W. 57 AVENUE, #220, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2005-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 2005-11-10 | 701 N.W. 57 AVENUE, #220, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000543433 | TERMINATED | 1000000183641 | DADE | 2010-08-04 | 2026-09-09 | $ 47.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2006-10-04 |
Reg. Agent Change | 2006-03-16 |
Reg. Agent Resignation | 2006-02-23 |
Off/Dir Resignation | 2006-02-17 |
ANNUAL REPORT | 2006-01-13 |
REINSTATEMENT | 2005-11-10 |
Domestic Profit | 2004-07-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State