Search icon

CULUMBIA REHAB MEDICAL CENTER CORP - Florida Company Profile

Company Details

Entity Name: CULUMBIA REHAB MEDICAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CULUMBIA 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: 24 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000017653
FEI/EIN Number 81-1593150

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

Address: 430 W 66 ST, HIALEAH, FL, 33012, US
Mail Address: 430 W 66 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558723692 2016-03-28 2016-03-28 126 E 49TH ST, 126, HIALEAH, FL, 330131853, US 126 E 49TH ST, 126, HIALEAH, FL, 330131853, US

Contacts

Phone +1 305-558-9344
Fax 3055589341

Authorized person

Name MR. LOUIS ROBAINA I
Role PRESIDENT
Phone 3055589344

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number HCC
State FL
Is Primary Yes

Other Provider Identifiers

Issuer REHABILITATION CENTER
Number N/A
State FL

Key Officers & Management

Name Role Address
ROBAINA LOUIS President 430 W 66 ST, HIALEAH, FL, 33012
ROBAINA LOUIS Agent 430 W 66 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 430 W 66 ST, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 430 W 66 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-04-11 430 W 66 ST, HIALEAH, FL 33012 -
AMENDMENT 2017-11-13 - -
AMENDMENT 2017-09-13 - -
AMENDMENT 2017-01-10 - -
AMENDMENT 2016-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000739134 LAPSED 2017-011434-CA-01 ELEVENTH JUDICIAL CIRCUIT 2019-04-15 2024-11-12 $60000 YOLANDA BETHANCOURT, 2701 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2018-04-11
Amendment 2017-11-13
Amendment 2017-09-13
ANNUAL REPORT 2017-03-01
Amendment 2017-01-10
Amendment 2016-03-04
Domestic Profit 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State