Search icon

TRAUMA - MEDICAL AND REHABILITATION CENTER OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: TRAUMA - MEDICAL AND REHABILITATION CENTER OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAUMA - MEDICAL AND REHABILITATION CENTER OF MIAMI 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 05 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: P04000115143
FEI/EIN Number 753171184

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

Address: 8300 W FLAGLER ST., # 114, MIAMI, FL, 33144, US
Mail Address: 8300 W FLAGLER ST., # 114, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAS REINALDO President 8300 W FLAGLER STREET #114, MIAMI, FL, 33144
ARMAS REINALDO Director 8300 W FLAGLER STREET #114, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-05 - -
AMENDMENT 2005-11-09 - -
AMENDMENT 2005-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 8300 W FLAGLER ST., # 114, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2005-04-29 8300 W FLAGLER ST., # 114, MIAMI, FL 33144 -

Documents

Name Date
Voluntary Dissolution 2007-02-05
Off/Dir Resignation 2006-05-15
Reg. Agent Resignation 2006-05-15
ANNUAL REPORT 2006-04-28
Amendment 2005-11-09
Amendment 2005-11-07
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State