Search icon

NEW DAY THERAPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NEW DAY THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW DAY THERAPY 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: 10 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000068693
FEI/EIN Number 202811919

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

Address: 6787 W FLAGLER ST, MIAMI, FL, 33144
Mail Address: 6787 W FLAGLER ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760407639 2006-07-13 2020-08-22 875 E 10TH AVE, HIALEAH, FL, 330104645, US 875 E 10TH AVE, HIALEAH, FL, 330104645, US

Contacts

Phone +1 305-805-8339
Fax 3058058338

Authorized person

Name MIGUEL ANGEL GONZALEZ
Role PRESIDENT
Phone 3058058339

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
License Number 686805
State FL
Is Primary Yes

Other Provider Identifiers

Issuer EXEMPT HCC LICENSE
Number HCC5243
State FL

Key Officers & Management

Name Role Address
BERMUDEZ JORGE President 6787 W FLAGLER ST, MIAMI, FL, 33144
BERMUDEZ JORGE Agent 6787 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-29 6787 W FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 6787 W FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-01-29 6787 W FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2009-06-09 BERMUDEZ, JORGE -
AMENDMENT 2009-06-09 - -
AMENDMENT 2009-05-22 - -
AMENDED AND RESTATEDARTICLES 2006-05-23 - -

Documents

Name Date
ANNUAL REPORT 2010-01-29
Amendment 2009-06-09
Amendment 2009-05-22
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-10-17
Amended and Restated Articles 2006-05-23
ANNUAL REPORT 2006-02-09
Domestic Profit 2005-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State