Search icon

SOUTH FLORIDA REHAB & TRAINING CENTER, INC.

Company Details

Entity Name: SOUTH FLORIDA REHAB & TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2007 (17 years ago)
Document Number: P07000097281
FEI/EIN Number 421739375
Address: 6812 SW 81 ST, MIAMI, FL, 33143, US
Mail Address: 9431 SW 54TH STREET, MIAMI, FL, 33165
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205655529 2024-10-03 2024-10-03 6812 SW 81ST ST, MIAMI, FL, 331437708, US 26017 S DIXIE HWY, NARANJA, FL, 330326613, US

Contacts

Phone +1 305-905-4188

Authorized person

Name LAURA VILLAVERDE-BENEDETTO
Role VP OPS
Phone 3059054188

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Agent

Name Role Address
CARVAJAL GABRIEL Agent 9431 SW 54TH STREET, MIAMI, FL, 33165

President

Name Role Address
CARVAJAL GABRIEL President 9431 SW 54TH STREET, MIAMI, FL, 33165

Secretary

Name Role Address
CARVAJAL GABRIEL Secretary 9431 SW 54TH STREET, MIAMI, FL, 33165

Treasurer

Name Role Address
CARVAJAL GABRIEL Treasurer 9431 SW 54TH STREET, MIAMI, FL, 33165

Vice President

Name Role Address
Gonzalez-Carvajal Yolanda Vice President 6812 SW 81 ST, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146846 SFR PHYSICAL THERAPY ACTIVE 2024-12-04 2029-12-31 No data 6812 SW 81ST STREET, MIAMI, FL, 33143
G24000146847 SFR ACTIVE 2024-12-04 2029-12-31 No data 6812 SW 81ST STREET, MIAMI, FL, 33143
G14000040436 SFTC THROWING PROGRAM EXPIRED 2014-04-23 2019-12-31 No data 6808 SW 81 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 6812 SW 81 ST, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State