Search icon

OCEAN REHABILITATION CENTER INC. - Florida Company Profile

Company Details

Entity Name: OCEAN REHABILITATION CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN REHABILITATION CENTER 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: 03 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000097799
FEI/EIN Number 271419498

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

Mail Address: 17180 sw 272 st, HOMESTEAD, FL, 33031, US
Address: 6761 sw 13 terr, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO LAZARO G President 6761 sw 13 terr, miami, FL, 33144
ALFONSO LAZARO G Agent 6761 sw 13 terr, miami, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-20 6761 sw 13 terr, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 6761 sw 13 terr, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 6761 sw 13 terr, miami, FL 33144 -
AMENDMENT 2010-07-27 - -
REGISTERED AGENT NAME CHANGED 2010-07-27 ALFONSO, LAZARO G -

Documents

Name Date
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State