Search icon

DADE REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

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

DADE 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: 02 Feb 2010 (15 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P10000010116
FEI/EIN Number 371603821

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

Address: 7951 SW 40TH STREET, #200, MIAMI, FL, 33155
Mail Address: PO BOX 126550, HIALEAH, FL, 33012
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES NORLAN A President 1140 W 50TH ST #407, HIALEAH, FL, 33012
TORRES NORLAN A Director 1140 W 50TH ST #407, HIALEAH, FL, 33012
TORRES NORLAN A Agent 1140 W 50TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
AMENDMENT 2011-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 7951 SW 40TH STREET, #200, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-02-25 7951 SW 40TH STREET, #200, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 1140 W 50TH ST, 407, HIALEAH, FL 33012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-01-12
Amendment 2011-04-27
ANNUAL REPORT 2011-02-25
Domestic Profit 2010-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State