Search icon

PAIN RELIEF REHAB MEDICAL CENTER, CORP - Florida Company Profile

Company Details

Entity Name: PAIN RELIEF REHAB MEDICAL CENTER, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAIN RELIEF REHAB MEDICAL CENTER, CORP 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 09 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: P15000063870
FEI/EIN Number 47-4658546

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

Address: 3750 W 16 AVE, HIALEAH, FL, 33012, US
Mail Address: 3750 W 16 AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUIVEL JACQUELINE President 3750 W 16 AVE, HIALEAH, FL, 33012
ESQUIVEL JACQUELINE Agent 3750 W 16 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-09 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 ESQUIVEL, JACQUELINE -
CHANGE OF PRINCIPAL ADDRESS 2016-07-18 3750 W 16 AVE, SUITE: 114, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2016-07-18 3750 W 16 AVE, SUITE: 114, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-18 3750 W 16 AVE, SUITE: 114, HIALEAH, FL 33012 -
AMENDMENT 2015-08-31 - -

Documents

Name Date
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-10-24
AMENDED ANNUAL REPORT 2018-10-22
AMENDED ANNUAL REPORT 2018-08-13
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-16
AMENDED ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2016-01-14
Amendment 2015-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State