Search icon

NEUROREHABILITATION & DIAGNOSTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEUROREHABILITATION & DIAGNOSTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROREHABILITATION & DIAGNOSTIC SERVICES, 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: 29 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000111498
FEI/EIN Number 510517501

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

Address: 7200 NW 7 STREET, MIAMI, FL, 33126
Mail Address: 7200 NW 7 STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASCO ANGEL M President 7200 NW 7 STREET, MIAMI, FL, 33126
CARRASCO ANGEL M Agent 7200 NW 7 STREET, MIAMI, FL, 33126
BELLISIMO MAGIC TOUCH, INC. Director 7200 NW 7 ST., STE. S-206, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-09 7200 NW 7 STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-08-09 7200 NW 7 STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-09 7200 NW 7 STREET, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000426838 TERMINATED 1000000219916 DADE 2011-06-15 2031-07-13 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-30
REINSTATEMENT 2007-10-05
Amendment 2006-08-29
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-08-09
Off/Dir Resignation 2004-08-13
Domestic Profit 2004-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State