Search icon

PREFERRED HEALTH PHYSICAL THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED HEALTH PHYSICAL THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PREFERRED HEALTH PHYSICAL THERAPY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Apr 2007 (18 years ago)
Date of dissolution: 07 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2020 (4 years ago)
Document Number: P07000050706
FEI/EIN Number 75-3239293

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

Address: 7684 NW 164 TERRACE, MIAMI LAKES, FL 33015
Mail Address: 7684 NW 164 TERRACE, MIAMI LAKES, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG, ADINSON Agent 7684 NW 164 TERRACE, MIAMI LAKES, FL 33015
WONG, ADINSON PRESIDENT 7684 NW 164 TERRACE, MIAMI LAKES, FL 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-07 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 WONG, ADINSON -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 7684 NW 164 TERRACE, MIAMI LAKES, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 7684 NW 164 TERRACE, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-04-13 7684 NW 164 TERRACE, MIAMI LAKES, FL 33015 -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State