Search icon

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

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1104223791

Authorized Person:

Name:
MR. LUIS F ROA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3054560906

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State