Search icon

JLM PHYSICAL THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: JLM PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JLM PHYSICAL THERAPY, 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000025401
FEI/EIN Number 753232662

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

Address: 2500 SW 107 AVE STE 44, MIAMI, FL, 33165
Mail Address: 2500 SW 107 AVE STE 44, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194938878 2007-05-08 2020-08-22 2500 SW 107TH AVE, STE 44, MIAMI, FL, 331652470, US 2500 SW 107TH AVE, STE 44, MIAMI, FL, 331652470, US

Contacts

Phone +1 305-221-2492
Fax 3052212468

Authorized person

Name JOSE MENENDEZ
Role PRESIDENT
Phone 3052212492

Taxonomy

Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MENEDEZ JOSE A President 2500 SW 107 AVE STE 44, MIAMI, FL, 33165
MENEDEZ JOSE A Secretary 2500 SW 107 AVE STE 44, MIAMI, FL, 33165
MENEDEZ JOSE A Treasurer 2500 SW 107 AVE STE 44, MIAMI, FL, 33165
MENEDEZ JOSE A Director 2500 SW 107 AVE STE 44, MIAMI, FL, 33165
MENEDEZ JOSE A Agent 2500 SW 107 AVE STE 44, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 2500 SW 107 AVE STE 44, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2010-01-07 2500 SW 107 AVE STE 44, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 2500 SW 107 AVE STE 44, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2008-02-21 MENEDEZ, JOSE A -
AMENDMENT 2007-04-13 - -

Documents

Name Date
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-21
Amendment 2007-04-13
Domestic Profit 2007-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State