Search icon

SANTOS REHABILITATION CENTER INC.

Company Details

Entity Name: SANTOS REHABILITATION CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 2006 (18 years ago)
Document Number: P06000132935
FEI/EIN Number 20-5745066
Address: 13780 SW 26TH ST, 211, MIAMI, FL 33175
Mail Address: 13780 SW 26TH ST, 211, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134298292 2006-11-06 2011-02-08 13780 SW 26TH ST, #211, MIAMI, FL, 331756302, US 13780 SW 26TH ST, #211, MIAMI, FL, 331756302, US

Contacts

Phone +1 305-553-4595
Fax 3055534596

Authorized person

Name ORQUIDIA S SANTO
Role PRESIDENTE
Phone 3055534595

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role
IVETTE H. LEON, P.A. Agent

Director

Name Role Address
SANTOS, ORQUIDEA Director 13780 SW 26TH ST, 211 MIAMI, FL 33175
GUTIERREZ , JOSE L Director 13780 SW 26TH ST, 211 MIAMI, FL 33175
CABRERA, YENISET Director 13780 SW 26TH ST, 211 MIAMI, FL 33175
PEREZ, YULIA Director 13780 SW 26TH ST, 211 MIAMI, FL 33175

President

Name Role Address
SANTOS, ORQUIDEA President 13780 SW 26TH ST, 211 MIAMI, FL 33175

Vice President

Name Role Address
GUTIERREZ , JOSE L Vice President 13780 SW 26TH ST, 211 MIAMI, FL 33175

Treasurer

Name Role Address
CABRERA, YENISET Treasurer 13780 SW 26TH ST, 211 MIAMI, FL 33175

Secretary

Name Role Address
PEREZ, YULIA Secretary 13780 SW 26TH ST, 211 MIAMI, FL 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101921 SANTOS MEDICAL CENTER EXPIRED 2016-09-16 2021-12-31 No data 15910 SW 57TH AVE, MIAMI LAKES, FL, 33014
G11000016635 WELLMAX MEDICAL CENTER - CORAL WAY EXPIRED 2011-02-14 2016-12-31 No data 13780 SW 26 STREET, SUITE 211, MIAMI, FL, 33175
G09000172681 SANTOS MEDICAL & REHABILITATION CENTER EXPIRED 2009-11-06 2024-12-31 No data 13780 SW 26 ST STE 205, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 Ivette H. Leon, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 13687 SW 26 Street, Miami, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 13780 SW 26TH ST, 211, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2019-04-29 13780 SW 26TH ST, 211, MIAMI, FL 33175 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-20

Date of last update: 27 Jan 2025

Sources: Florida Department of State