Entity Name: | T.M REHAB CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.M 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jan 2021 (4 years ago) |
Document Number: | P05000050416 |
FEI/EIN Number |
202956902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7575 W FLAGLER ST, MIAMI, FL, 33144, US |
Mail Address: | 16321 SW 53N RD TERR, MIAMI, FL, 33185, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1275620601 | 2006-10-06 | 2020-08-22 | 13205 SW 137TH AVE, SUITE 132, MIAMI, FL, 331865331, US | 13205 SW 137TH AVE, SUITE 132, MIAMI, FL, 331865331, US | |||||||||||||||
|
Phone | +1 305-234-9597 |
Fax | 3053234917 |
Authorized person
Name | JOSE MANUEL HERNANDEZ |
Role | PRESIDENT |
Phone | 3052349597 |
Taxonomy
Taxonomy Code | 261QR0400X - Rehabilitation Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CRUZ LUCY | President | 16321 SW 53N RD TERR, MIAMI, FL, 33185 |
CRUZ LUCY | Agent | 6445 SW 8 ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-20 | 7575 W FLAGLER ST, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 7575 W FLAGLER ST, MIAMI, FL 33144 | - |
AMENDMENT | 2021-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-03 | CRUZ, LUCY | - |
AMENDMENT | 2020-03-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-17 | 6445 SW 8 ST, MIAMI, FL 33144 | - |
AMENDMENT | 2007-04-12 | - | - |
AMENDMENT | 2006-11-22 | - | - |
AMENDMENT | 2006-09-28 | - | - |
CANCEL ADM DISS/REV | 2006-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000769578 | ACTIVE | 2024-010423-CA-01 | MIAMI DADE CIRCUIT COURT | 2024-12-03 | 2029-12-10 | $178,295.66 | TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2021-01-20 |
AMENDED ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2020-03-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State