Search icon

Z REHAB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: Z REHAB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z REHAB SERVICES, 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 20 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2019 (6 years ago)
Document Number: P06000009414
FEI/EIN Number 204175940

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

Address: 16370 SW 67 TERRACE, MIAMI, FL, 33193
Mail Address: 16370 SW 67 TERRACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ZORAYA Chief Executive Officer 16370 SW 67 TERRACE, MIAMI, FL, 33193
GONZALEZ ZORAYA Agent 16370 SW 67 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-20 - -
AMENDMENT AND NAME CHANGE 2009-08-14 Z REHAB SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-08-03 16370 SW 67 TERRACE, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-30 16370 SW 67 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2009-07-30 16370 SW 67 TERRACE, MIAMI, FL 33193 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State