Search icon

BEST CHOICE WELLNESS & REHAB P.A. - Florida Company Profile

Company Details

Entity Name: BEST CHOICE WELLNESS & REHAB P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST CHOICE WELLNESS & REHAB P.A. 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: 20 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000095318
FEI/EIN Number 271364288

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

Address: 21205 YACHT CLUB DR,, #406, AVENTURA, FL, 33180
Mail Address: 21205 YACHT CLUB DR,, #406, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINSHTEYN ANDREW President 21205 YACHT CLUB DR, APT 406, FL, 33180
RUBINSHTEYN ANDREW Agent 21205 YACHT CLUB DR, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047195 SUNSHINE THERAPY CTR EXPIRED 2013-05-17 2018-12-31 - 21205 YACHT CLUB DR, #406, AVENTURA, FL, 33180
G13000010149 SOUTH FLORIDA CHIRO & WELLNESS EXPIRED 2013-01-29 2018-12-31 - 290 NW 165TH ST,, STE P250, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000706606 ACTIVE 1000000799704 DADE 2018-10-10 2028-10-24 $ 822.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-11-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State