Search icon

KSN REHAB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KSN REHAB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KSN 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: 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: 31 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P14000089406
FEI/EIN Number 47-2228509

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

Address: 1111 N 76 Terrace, Hollywood, FL, 33024, US
Mail Address: 1111 N 76 Terrace, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
saldarriaga Katteryne President 7730 nw 11th st, Pembroke Pines, FL, 33024
saldarriaga katteryne Agent 5201 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 1111 N 76 Terrace, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1111 N 76 Terrace, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 7730 nw 11th st, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-02-21 saldarriaga, katteryne -
CHANGE OF MAILING ADDRESS 2024-02-21 7730 nw 11th st, Pembroke Pines, FL 33024 -
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State