Search icon

TOP HEALTH CARE REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TOP HEALTH CARE REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP HEALTH CARE 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: 18 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000042703
FEI/EIN Number 272606286

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

Address: 14671 sw 50 st, MIAMI, FL, 33175, US
Mail Address: 14671 sw 50 st, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES AMAURY President 14671 SW 50 ST, MIAMI, FL, 33175
VALDES AMAURY Agent 14671 SW 50 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 14671 sw 50 st, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-05-06 14671 sw 50 st, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 14671 SW 50 ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2019-12-17 VALDES, AMAURY -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-14
Domestic Profit 2010-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State