Search icon

D M PHYSICAL THERAPY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D M PHYSICAL THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D M PHYSICAL THERAPY 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000108911
FEI/EIN Number 205436593

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

Address: 4141 WEST 18 AVE, HIALEAH, FL, 33012, US
Mail Address: 4141 WEST 18 AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DANIEL President 4141 WEST 18 AVE, HIALEAH, FL, 33012
MARTINEZ DANIEL Secretary 4141 WEST 18 AVE, HIALEAH, FL, 33012
MARTINEZ DANIEL Treasurer 4141 WEST 18 AVE, HIALEAH, FL, 33012
MARTINEZ DANIEL Director 4141 WEST 18 AVE, HIALEAH, FL, 33012
MARTINEZ DANIEL Agent 4141 WEST 18 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-11 MARTINEZ, DANIEL -
REINSTATEMENT 2020-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 4141 WEST 18 AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 4141 WEST 18 AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2016-07-08 4141 WEST 18 AVE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-09-11
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-24
REINSTATEMENT 2008-10-30

Date of last update: 01 May 2025

Sources: Florida Department of State