Search icon

COAST TO COAST COMPREHENSIVE REHAB SERVICES, INC - Florida Company Profile

Company Details

Entity Name: COAST TO COAST COMPREHENSIVE REHAB SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST COMPREHENSIVE REHAB SERVICES, 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000082986
FEI/EIN Number 47-2100735

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

Address: 14750 SW 26 ST, SUITE # 114, MIAMI, FL, 33185
Mail Address: 14750 SW 26 ST, SUITE # 114, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104223791 2014-11-25 2014-11-25 14750 SW 26TH ST, SUITE#114, MIAMI, FL, 331855933, US 14750 SW 26TH ST, SUITE#114, MIAMI, FL, 331855933, US

Contacts

Phone +1 305-456-0901
Fax 3054560906

Authorized person

Name MR. LUIS F ROA
Role PRESIDENT
Phone 3054560901

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT22682
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VALDEZ JORGE L President 14750 SW 26 ST SUITE#114, MIAMI, FL, 33185
VALDEZ JORGE L Agent 14750 SW 26 ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 VALDEZ, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-03-23 - -

Documents

Name Date
REINSTATEMENT 2015-11-03
Amendment 2015-03-23
Domestic Profit 2014-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State