Search icon

QUALITY DIAGNOSTICS & REHABILITATION CENTER INC - Florida Company Profile

Company Details

Entity Name: QUALITY DIAGNOSTICS & REHABILITATION CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY DIAGNOSTICS & 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: 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: 19 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: P05000128997
FEI/EIN Number 203507774

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

Address: 5590 W 20 AVE, SUITE 303, HIALEAH, FL, 33016
Mail Address: 5590 W 20 AVENUE, SUITE 303, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DEYSI D President 5590 W 20 AVE, HIALEAH, FL, 33016
ALVAREZ DEYSI D Director 5590 W 20 AVE, HIALEAH, FL, 33016
ALVAREZ DEYSI D Agent 5590 W 20 AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 5590 W 20 AVE, SUITE 303, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-01-27 5590 W 20 AVE, SUITE 303, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 5590 W 20 AVENUE, SUITE 303, HIALEAH, FL 33016 -
AMENDMENT 2009-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-03-16 ALVAREZ, DEYSI D -
AMENDMENT 2006-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State