Search icon

HALLANDALE REHABILITATION INC. - Florida Company Profile

Company Details

Entity Name: HALLANDALE REHABILITATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLANDALE REHABILITATION 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: 23 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000109068
FEI/EIN Number 753162615

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

Address: 6447 MIAMI LAKES DRIVE EAST, 223, MIAMI LAKES, FL, 33014
Mail Address: 6447 MIAMI LAKES DRIVE EAST, 223, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659326171 2006-05-23 2020-08-22 6447 MIAMI LAKES DR EAST, SUITE 223, MIAMI LAKES, FL, 33014, US 6447 MIAMI LAKES DR EAST, SUITE 223, MIAMI LAKES, FL, 33014, US

Contacts

Phone +1 305-821-5701
Fax 3058215776

Authorized person

Name MRS. OLGA PEREZ
Role OWNER
Phone 3058215701

Taxonomy

Taxonomy Code 173000000X - Legal Medicine
License Number 5969887
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PEREZ OLGA President 13301 S.W. 52ND STREET, MIRAMAR, FL, 33027
PEREZ OLGA Director 13301 S.W. 52ND STREET, MIRAMAR, FL, 33027
PEREZ COLDOMIRO Vice President 13301 SW 52 ST, MIRAMAR, FL, 33027
PEREZ COLDOMIRO Director 13301 SW 52 ST, MIRAMAR, FL, 33027
PEREZ CLODOMIRO Agent 13301 SW 52 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-05-17 6447 MIAMI LAKES DRIVE EAST, 223, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-17 6447 MIAMI LAKES DRIVE EAST, 223, MIAMI LAKES, FL 33014 -
AMENDMENT 2006-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-08 13301 SW 52 ST, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2006-12-08 PEREZ, CLODOMIRO -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-02-10 - -
AMENDMENT 2005-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000394053 TERMINATED 1000000161099 DADE 2010-02-24 2030-03-10 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-05-17
Amendment 2006-12-11
REINSTATEMENT 2006-10-05
Amendment 2006-02-10
Off/Dir Resignation 2005-05-02
Amendment 2005-04-19
ANNUAL REPORT 2005-04-04
Amendment 2004-10-22
Amendment 2004-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State