Search icon

MIAMI LAKES REHABILITATION CENTER,INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LAKES REHABILITATION CENTER,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LAKES REHABILITATION 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 30 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2017 (8 years ago)
Document Number: P05000085285
FEI/EIN Number 061753539

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

Address: 8470 MENTIETH TERRACE, MIAMI LAKES, FL, 33016, US
Mail Address: 8470 MENTIETH TERRACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ROCIO President 8470 MENTIETH TERRACE, MIAMI LAKES, FL, 33016
GARCIA DENISE Secretary 8470 MENTIETH TERRACE, MIAMI LAKES, FL, 33016
GARCIA LUIS Treasurer 8470 MENTIETH TERRACE, MIAMI LAKES, FL, 33016
GARCIA ROCIO Agent 8470 MENTIETH TERR, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 8470 MENTIETH TERR, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-03-28 GARCIA, ROCIO -

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State