Search icon

RENASCENCE THERAPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RENASCENCE THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENASCENCE THERAPY 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: 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: 20 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: P12000096153
FEI/EIN Number 46-1431687

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

Address: 15291 NW 60TH AVE,, SUITE 100, MIAMI LAKES, FL, 33014, US
Mail Address: 15291 NW 60TH AVE,, SUITE 100, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952647539 2012-12-30 2019-02-14 15291 NW 60TH AVE SUITE 100, MIAMI LAKES, FL, 33014, US 15291 NW 60TH AVE SUITE 100, MIAMI LAKES, FL, 33014, US

Contacts

Phone +1 305-549-8876
Fax 3055498877

Authorized person

Name MRS. YORDANKA IBARRA
Role PRESIDENT/OWNER
Phone 7863289217

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENASCENCE THERAPY CENTER INC 2023 461431687 2024-09-06 RENASCENCE THERAPY CENTER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621498
Sponsor’s telephone number 3055498876
Plan sponsor’s address 15291 NW 60TH AVE, STE 100, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
RENASCENCE THERAPY CENTER INC 2022 461431687 2023-09-13 RENASCENCE THERAPY CENTER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621498
Sponsor’s telephone number 3055498876
Plan sponsor’s address 15291 NW 60TH AVE, STE 100, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
IBARRA YORDANKA President 15291 NW 60TH AVE - STE. 100, MIAMI LAKES, FL, 33014
IBARRA YORDANKA Chief Executive Officer 15291 NW 60TH AVE - STE. 100, MIAMI LAKES, FL, 33014
SOTO LOURDES Vice President 15291 NW 60TH AVE - STE. 100, MIAMI LAKES, FL, 33014
IBARRA YORDANKA Chief Financial Officer 15291 NW 60TH AVE - STE. 100, MIAMI LAKES, FL, 33014
VAZQUEZ GUERRA MARICEL Director 15291 NW 60TH AVE SUITE 100, MIAMI LAKES, FL, 33014
Diaz Michael Agent 10661 N Kendall Drive, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 10661 N Kendall Drive, # 206-A, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2020-02-06 Diaz, Michael -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 15291 NW 60TH AVE,, SUITE 100, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-01-14 15291 NW 60TH AVE,, SUITE 100, MIAMI LAKES, FL 33014 -
AMENDMENT 2016-04-14 - -
AMENDMENT 2015-06-15 - -
AMENDMENT 2013-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-21
Amendment 2020-07-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
Amendment 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State