Search icon

JNJ MEDICAL REHAB INC. - Florida Company Profile

Company Details

Entity Name: JNJ MEDICAL REHAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JNJ MEDICAL 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: 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: 19 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000078126
FEI/EIN Number 47-1900464

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

Address: 943 S.W. 122 AVE, MIAMI, FL, 33184, US
Mail Address: P.O.Box 961014, MIAMI, FL, 33296, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891183356 2015-01-06 2015-01-06 943 SW 122ND AVE, MIAMI, FL, 331842406, US 943 SW 122ND AVE, MIAMI, FL, 331842406, US

Contacts

Phone +1 786-360-6151
Fax 7863606154

Authorized person

Name ROBIEL RODRIGUEZ
Role OWNER
Phone 7863606151

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Perez Isabel C President P.O.Box 961014, MIAMI, FL, 33296
Perez Isabel C Agent 943 S.W. 122 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-24 943 S.W. 122 AVE, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Perez, Isabel Cristina -
AMENDMENT 2016-03-01 - -
REINSTATEMENT 2015-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-16
Off/Dir Resignation 2017-02-13
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-11-23
AMENDED ANNUAL REPORT 2016-09-23
AMENDED ANNUAL REPORT 2016-08-29
AMENDED ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2016-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State