Entity Name: | CARABALLE REHAB SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARABALLE REHAB SERVICES 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: | 01 Nov 2010 (15 years ago) |
Document Number: | P10000089440 |
FEI/EIN Number |
273813766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14449 sw 21 st, MIAMI, FL, 33175, US |
Mail Address: | 14449 sw 21 st, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARABALLE OMAR Y | President | 14449 sw 21 st, MIAMI, FL, 33175 |
CARABALLE OMAR Y | Director | 14449 sw 21 st, MIAMI, FL, 33175 |
CARABALLE OMAR Y | Agent | 14449 sw 21 st, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-07 | 14449 sw 21 st, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2016-02-07 | 14449 sw 21 st, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-07 | 14449 sw 21 st, MIAMI, FL 33175 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State