Search icon

AMERICAN GROUP REHABILITATION INC

Company Details

Entity Name: AMERICAN GROUP REHABILITATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: P10000001233
FEI/EIN Number 271620502
Address: 10305 NW 41 ST, DORAL, FL, 33178, US
Mail Address: 10305 NW 41 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275294241 2022-01-03 2022-03-30 10305 NW 41ST ST STE 107, DORAL, FL, 331782975, US 10240 SW 56TH ST STE 105, MIAMI, FL, 331657066, US

Contacts

Phone +1 305-418-2385
Fax 3054181888

Authorized person

Name YUSNIEL MARIN
Role PRESIDENT
Phone 3054182385

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes
Taxonomy Code 225200000X - Physical Therapy Assistant
Is Primary No
Taxonomy Code 225700000X - Massage Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No

Agent

Name Role Address
PEREZ BARRANCO MIRLET Agent 10305 NW 41 ST, DORAL, FL, 33178

Director

Name Role Address
MARIN YUSNIEL Director 10305 NW 41 ST, DORAL, FL, 33178

President

Name Role Address
PEREZ BARRANCO MIRLET President 10305 NW 41TH ST, DORAL, FL, 33178

Treasurer

Name Role Address
ARMA FERNANDEZ AMADO Treasurer 10305 NW 41 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 PEREZ BARRANCO, MIRLET No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 10305 NW 41 ST, SUITE 107, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-10-27 10305 NW 41 ST, SUITE 107, DORAL, FL 33178 No data
AMENDMENT 2020-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 10305 NW 41 ST, SUITE 107, DORAL, FL 33178 No data
AMENDMENT 2010-02-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
Amendment 2020-10-21
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-12-18
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State