Search icon

D & D REHAB CENTER, INC. - Florida Company Profile

Company Details

Entity Name: D & D REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D REHAB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: P10000011420
FEI/EIN Number 271913437

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

Address: 3412 W 84TH ST UNIT E106, HIALEAH, FL, 33018, US
Mail Address: 3412 W 84TH ST UNIT E106, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437802196 2022-02-01 2022-02-01 3412 W 84TH ST UNIT E-106, HIALEAH, FL, 330184918, US 7100 W COMMERCIAL BLVD STE 106, LAUDERHILL, FL, 333192147, US

Contacts

Phone +1 786-602-0904

Authorized person

Name LUIS A. YANCE
Role DIRECTOR
Phone 3058277344

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
CARBONELL ALEXEI President 3412 W 84TH ST UNIT E106, HIALEAH, FL, 33018
YANCE LUIS Vice President 3412 W 84TH ST UNIT E106, HIALEAH, FL, 33018
Yance Luis Agent 3412 W 84TH ST UNIT E106, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Yance, Luis -
AMENDMENT 2017-06-23 - -
AMENDMENT 2012-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 3412 W 84TH ST UNIT E106, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2012-04-17 3412 W 84TH ST UNIT E106, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 3412 W 84TH ST UNIT E106, HIALEAH, FL 33018 -
AMENDMENT 2010-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000845136 TERMINATED 1000000245004 DADE 2011-12-21 2021-12-28 $ 1,718.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
Amendment 2017-06-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7152768410 2021-02-11 0455 PPS 3414 W 84th St Unit E104, Hialeah, FL, 33018-4923
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278282
Loan Approval Amount (current) 278282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-4923
Project Congressional District FL-26
Number of Employees 66
NAICS code 621340
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281865.19
Forgiveness Paid Date 2022-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State