Search icon

CIRCLE OF CARE REHAB, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE OF CARE REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE OF CARE REHAB, 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: 13 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: P05000070962
FEI/EIN Number 202851713

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

Address: 4611 SW 154 PL, MIAMI, FL, 33185, US
Mail Address: 4611 SW 154 PL, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649445404 2008-04-23 2008-04-23 14335 SW 120TH ST, SUITE 206, MIAMI, FL, 331867294, US 14335 SW 120TH ST, SUITE 206, MIAMI, FL, 331867294, US

Contacts

Phone +1 786-873-0821

Authorized person

Name CINDY C ACOSTA
Role PRESIDENT
Phone 7868730821

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes

Key Officers & Management

Name Role Address
SANCHEZ CINDY C President 4611 SW 154 PL, MIAMI, FL, 33185
Sanchez Cindy C Agent 4611 SW 154 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 4611 SW 154 PL, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 4611 SW 154 PL, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2020-01-20 4611 SW 154 PL, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Sanchez, Cindy C -
AMENDMENT 2008-04-24 - -
AMENDMENT 2007-11-27 - -
AMENDMENT 2007-04-24 - -
AMENDMENT 2007-04-18 - -
AMENDMENT 2007-02-22 - -
AMENDMENT 2005-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-27
AMENDED ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State