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 |
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 | |||||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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