Search icon

DADE COUNTY REHAB INC - Florida Company Profile

Company Details

Entity Name: DADE COUNTY REHAB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE COUNTY 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: 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000088068
FEI/EIN Number 203025352

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

Address: 7500 N.W. 25TH ST., STE 112, MIAMI, FL, 33122
Mail Address: 2044 NW 27 ST, MIAMI, FL, 33142
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003850017 2006-06-16 2008-09-05 3900 NW 79TH AVE STE 820, DORAL, FL, 331666552, US 3900 NW 79TH AVE STE 820, DORAL, FL, 331666552, US

Contacts

Phone +1 305-597-0180
Fax 3055970180

Authorized person

Name SALVADOR VILLEGAS JR.
Role PRESIDENT
Phone 3055970180

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MURCIA LUZ M President 7500 N.W. 25TH ST., STE 112, MIAMI, FL, 33122
MURCIA LUZ M Secretary 7500 N.W. 25TH ST., STE 112, MIAMI, FL, 33122
MURCIA LUZ M Treasurer 7500 N.W. 25TH ST., STE 112, MIAMI, FL, 33122
MURCIA LUZ M Agent 2044 NW 27 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-05-16 7500 N.W. 25TH ST., STE 112, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-16 2044 NW 27 ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2011-04-12 MURCIA, LUZ M -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 7500 N.W. 25TH ST., STE 112, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000676632 LAPSED 08-28019 CA 24 MIAMI DADE COUNTY CIRCUIT CRT 2009-08-17 2015-06-28 $84,079.24 CITICORP VENDOR FINANCE, INC., 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404

Documents

Name Date
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2011-04-06
MISC-ADDRESS CHANGE 2010-07-07
ANNUAL REPORT 2010-06-17
ADDRESS CHANGE 2010-02-05
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2008-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State