Search icon

JOY AND LOVE REHABILITATION ASSISTED LIVING FACILITIES, INC. - Florida Company Profile

Company Details

Entity Name: JOY AND LOVE REHABILITATION ASSISTED LIVING FACILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOY AND LOVE REHABILITATION ASSISTED LIVING FACILITIES, 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: 19 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000133259
FEI/EIN Number 205951391

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

Address: 910 NW 58TH STREET, MIAMI, FL, 33127
Mail Address: 910 NW 58TH STREET, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER OLIVE L Director 910 NW 58TH STREET, MIAMI, FL, 33127
JONES FELICIA L Director 5850 N.W. 9 AVE, MIAMI, FL, 33127
COOPER OLIVE Agent 910 NW 58TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-05-23 COOPER, OLIVE -
REGISTERED AGENT ADDRESS CHANGED 2010-05-21 910 NW 58TH STREET, MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2010-05-21 - -
CHANGE OF MAILING ADDRESS 2010-05-21 910 NW 58TH STREET, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-02 910 NW 58TH STREET, MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2007-12-13 - -

Documents

Name Date
REINSTATEMENT 2014-06-13
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2011-05-10
REINSTATEMENT 2010-05-21
ANNUAL REPORT 2008-09-02
REINSTATEMENT 2007-12-13
Domestic Profit 2006-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State