Search icon

JOYFUL REHAB INC. - Florida Company Profile

Company Details

Entity Name: JOYFUL REHAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOYFUL REHAB 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000021568
FEI/EIN Number 272094156

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

Address: 13501 SW 128th Street, SUITE 206, MIAMI, FL, 33186, US
Mail Address: 13501 sw 128th Street, SUITE 206, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ BELKIS President 13501 SW 128 Street, MIAMI, FL, 33186
ALVAREZ BELKIS A Agent 13501 SW 128th Street, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031939 HEALTHY LIFE CLINIC EXPIRED 2013-04-03 2018-12-31 - 14335 S.W. 120 STREET, STE. 207, MIAMI, FL, 33186
G12000023273 HEALTHY LIFE CLINIC EXPIRED 2012-03-07 2017-12-31 - 12001 SW 128TH CT, SUITE 201, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 13501 SW 128th Street, SUITE 206, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-03-19 13501 SW 128th Street, SUITE 206, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 13501 SW 128th Street, SUITE 206, MIAMI, FL 33186 -
REINSTATEMENT 2012-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-03-11 - -
REVOCATION OF VOLUNTARY DISSOLUT 2011-03-10 - -
VOLUNTARY DISSOLUTION 2011-02-04 - -
AMENDMENT 2010-11-18 - -

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-02
REINSTATEMENT 2012-01-17
Amendment 2011-03-11
Revocation of Dissolution 2011-03-10
Voluntary Dissolution 2011-02-04
Amendment 2010-11-18
Amendment 2010-06-16
Amendment 2010-06-01
Amendment 2010-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State