Entity Name: | APOLLO REHAB INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APOLLO 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: | 26 Sep 2013 (12 years ago) |
Document Number: | P13000079674 |
FEI/EIN Number |
46-3745617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14601 Hotel Rd, Miramar, FL, 33027, US |
Mail Address: | 1066 SW 159 WAY, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERA ZEUS M | President | 1066 SW 159 WAY, PEMBROKE PINES, FL, 33027 |
Vera Zeus M | Agent | 1066 SW 159th WAY, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-18 | Vera, Zeus M | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 1066 SW 159th WAY, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 14601 Hotel Rd, Suite 111, Miramar, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-22 | 14601 Hotel Rd, Suite 111, Miramar, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State