Search icon

DORAL MEDICAL REHAB CENTER INC.

Company Details

Entity Name: DORAL MEDICAL REHAB CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2024 (9 months ago)
Document Number: P05000156330
FEI/EIN Number 830446336
Address: 7392 NW 35th terrace, Miami, FL, 33122, US
Mail Address: 7392 NW 35th Terrace, 201, miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467499889 2006-06-02 2007-10-22 3900 NW 79TH AVE, 210, DORAL, FL, 331666556, US 3900 NW 79TH AVE, 210, DORAL, FL, 331666556, US

Contacts

Phone +1 305-468-6686
Fax 3054686687

Authorized person

Name MRS. ESPERANZA PAZ
Role PRESIDENT
Phone 3054686686

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number HCC5130
State FL
Is Primary Yes

Agent

Name Role Address
PAZ ESPERANZA Agent 7392 NW 35th terrace, Miami, FL, 33122

President

Name Role Address
PAZ ESPERANZA President 7392 NW 35th terrace, Miami, FL, 33122

Vice President

Name Role Address
CUTINO RANDY Vice President 7392 NW 35TH TERRACE, 201, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 7392 NW 35th terrace, 201, Miami, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 7392 NW 35th terrace, 201, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2019-05-08 7392 NW 35th terrace, 201, Miami, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2017-09-26 PAZ, ESPERANZA No data
REINSTATEMENT 2017-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2010-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Amendment 2024-05-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-09-18
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State