Search icon

NEW LIFE REHAB MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: NEW LIFE REHAB MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LIFE REHAB MEDICAL 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 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000126731
FEI/EIN Number 203474221

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

Address: 1560 WEST 37TH STREET, HIALEAH, FL, 33012
Mail Address: 1560 WEST 37TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA NELSON Vice President 1560 WEST 37TH STREET, HIALEAH, FL, 33012
TEJEDA NELSON President 1560 WEST 37TH STREET, HIALEAH, FL, 33012
TEJEDA NELSON Agent 1560 WEST 37TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-08-26 - -
REGISTERED AGENT NAME CHANGED 2013-07-17 TEJEDA, NELSON -
AMENDMENT 2013-07-17 - -
AMENDMENT 2013-05-01 - -
REINSTATEMENT 2010-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001088919 ACTIVE 1000000699448 DADE 2015-11-06 2035-12-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001054978 ACTIVE 1000000693715 DADE 2015-09-10 2035-12-04 $ 236,180.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000601160 ACTIVE 1000000613100 MIAMI-DADE 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001034322 LAPSED 07-21372 SP 25 (01) MIAMI-DADE COUNTY 2013-03-15 2018-05-30 $9,385 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, ONE STATE FARM PLAZA, D2, BLOOMINGTON, IL 61710-001
J13000099516 ACTIVE 1000000336874 MIAMI-DADE 2012-12-18 2033-01-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2014-12-03
REINSTATEMENT 2013-11-07
Amendment 2013-08-26
Amendment 2013-07-17
Amendment 2013-05-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-26
Amendment 2010-06-25
ANNUAL REPORT 2009-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State