Search icon

ORG REHABILITATION CENTER, INC.

Company Details

Entity Name: ORG REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000026922
FEI/EIN Number 272209159
Address: 8748 nw 111 terr, Hialeah Gardens, FL, 33018, US
Mail Address: 8748 nw 111 terr, Hialeah Gardens, 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
1548587249 2010-04-21 2010-04-21 2100 W 76 ST, STE 312, HIALEAH, FL, 33016, US 2100 W 76TH ST, STE 312, HIALEAH, FL, 330165539, US

Contacts

Phone +1 305-392-0175
Fax 3053920175

Authorized person

Name OMAYDA VAZQUEZ
Role MASSAGE THERAPIST
Phone 3053920175

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Agent

Name Role Address
VAZQUEZ OMAYDA Agent 8748 nw 111 terr, Hialeah Gardens, FL, 33018

President

Name Role Address
VAZQUEZ OMAYDA President 2100 W 76 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 8748 nw 111 terr, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2013-04-29 8748 nw 111 terr, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 8748 nw 111 terr, Hialeah Gardens, FL 33018 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-04-01 ORG REHABILITATION CENTER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000084203 TERMINATED 1000000290582 MIAMI-DADE 2012-12-18 2023-01-16 $ 435.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-07
Article of Correction/NC 2010-04-01
Domestic Profit 2010-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State