Search icon

MARLIN REHAB, INC. - Florida Company Profile

Company Details

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

MARLIN 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: 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: 08 Sep 2010 (15 years ago)
Document Number: P10000073836
FEI/EIN Number 943466575

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

Address: 11823 SW 14 ST, MIAMI, FL, 33184, US
Mail Address: 11823 SW 14 ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENCIBIA FUENTES THAYMY Director 11823 SW 14 ST, MIAMI, FL, 33184
ARENCIBIA FUENTES THAYMY President 11823 SW 14 ST, MIAMI, FL, 33184
ARENCIBIA FUENTES THAYMY Agent 11823 SW 14 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 11823 SW 14 ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-02-18 11823 SW 14 ST, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2021-02-18 ARENCIBIA FUENTES, THAYMY -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 11823 SW 14 ST, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State