Search icon

B & B PRO HEALTH REHABILITATION INC - Florida Company Profile

Company Details

Entity Name: B & B PRO HEALTH REHABILITATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & B PRO HEALTH REHABILITATION 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000014344
FEI/EIN Number 264292498

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

Address: 8494 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 8494 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ VICENTE M President 8494 SW 8TH STREET, MIAMI, FL, 33144
DIAZ VICENTE M Agent 8494 SW 8TH STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140482 B & B MEDICAL CENTER ACTIVE 2020-10-30 2025-12-31 - 219 EAST 8 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-07-19 - -
AMENDMENT 2018-07-11 - -
REGISTERED AGENT NAME CHANGED 2011-05-16 DIAZ, VICENTE M -
REGISTERED AGENT ADDRESS CHANGED 2011-05-16 8494 SW 8TH STREET, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 8494 SW 8 ST, MIAMI, FL 33144 -
AMENDMENT 2009-03-09 - -
CHANGE OF MAILING ADDRESS 2009-03-09 8494 SW 8 ST, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000130948 ACTIVE 2022-042341-CC-25 11TH COUNTY CIRCUIT MIAMI-DADE 2023-03-16 2028-04-03 $12522.97 TAMIAMI CENTRAL PLAZA, LLC, 8500 SW 8TH STREET, SUITE 228, MIAMI, FL 33144

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-31
Amendment 2018-07-19
Amendment 2018-07-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State