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 |
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 | |||||||||||||||
|
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 |
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 |
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 | - | - |
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