Search icon

FLORIDA REHABILITATION CENTER CORP - Florida Company Profile

Company Details

Entity Name: FLORIDA REHABILITATION CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA REHABILITATION CENTER CORP 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000055667
FEI/EIN Number 46-3404780

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

Address: 815 NW 57 AVE, SUITE #204, MIAMI, FL, 33126, US
Mail Address: 815 NW 57 AVE, SUITE #204, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR DUNAY Vice President 815 NW 57 AVE SUITE 204, MIAMI, FL, 33126
AGUIAR DUNAY President 815 NW 57 AVE, MIAMI, FL, 33126
PERERA-RIVERA ALBA Chairman 815 NW 57 AVE, MIAMI, FL, 33126
AGUIAR DUNAY Agent 815 NW 57 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-12-12 - -
REGISTERED AGENT NAME CHANGED 2014-08-25 AGUIAR, DUNAY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 815 NW 57 AVE, SUITE #204, MIAMI, FL 33126 -
AMENDMENT 2014-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 815 NW 57 AVE, SUITE #204, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-01-27 815 NW 57 AVE, SUITE #204, MIAMI, FL 33126 -

Documents

Name Date
Amendment 2014-12-12
Amendment 2014-08-25
ANNUAL REPORT 2014-01-27
Domestic Profit 2013-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6882038400 2021-02-11 0455 PPS 5504 NW 77th Ter, Coral Springs, FL, 33067-2014
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38298.97
Loan Approval Amount (current) 38298.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-2014
Project Congressional District FL-23
Number of Employees 3
NAICS code 622210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Veteran
Forgiveness Amount 38629.5
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State