Entity Name: | PALMETTO REHABILITATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Mar 2013 (12 years ago) |
Date of dissolution: | 05 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | P13000024848 |
FEI/EIN Number | 61-1708063 |
Mail Address: | 12420 SW 192 TERRACE, MIAMI, FL 33177 |
Address: | 12420 sw 192 Terrace, MIAMI, FL 33177 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164764411 | 2013-03-25 | 2013-03-25 | 12420 SW 192ND TER, MIAMI, FL, 331773800, US | 7805 CORAL WAY, SUITE 108, MIAMI, FL, 331556539, US | |||||||||||||||
|
Phone | +1 786-301-4464 |
Fax | 7864291701 |
Authorized person
Name | MR. LUIS SAUL MONTANEZ |
Role | PRESIDENT |
Phone | 7863014464 |
Taxonomy
Taxonomy Code | 261QH0100X - Health Service Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Mora, Angel | Agent | 12420 SW 192 TERRACE, MIAMI, FL 33177 |
Name | Role | Address |
---|---|---|
Mora, Angel, President | President | 12420 SW 192 TERRACE, MIAMI, FL 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Mora, Angel | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 12420 sw 192 Terrace, MIAMI, FL 33177 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000082901 | TERMINATED | 1000000734136 | MIAMI-DADE | 2017-02-03 | 2027-02-10 | $ 743.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-05 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-02 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State