Search icon

THERAPEUTIC REBIRTH CORP - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC REBIRTH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPEUTIC REBIRTH 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: 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: 23 May 2016 (9 years ago)
Document Number: P16000045099
FEI/EIN Number 81-2731552

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

Address: 4310 SW 164TH COURT, MIAMI, FL, 33185, US
Mail Address: 4310 SW 164TH COURT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ EDUARDO President 4310 SW 164TH COURT, MIAMI, FL, 33185
ALVAREZ CAROLINA Vice President 4310 SW 164TH COURT, MIAMI, FL, 33185
ALVAREZ EDUARDO Agent 4310 SW 164TH COURT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 4310 SW 164TH COURT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-01-14 4310 SW 164TH COURT, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 4310 SW 164TH COURT, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State