Search icon

PROGENIC REHAB, INC.

Company Details

Entity Name: PROGENIC REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: P16000084271
FEI/EIN Number 81-4188415
Address: 6155 NW 105 CT, DORAL, FL, 33178, US
Mail Address: 6155 NW 105 CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306380217 2016-12-12 2016-12-12 9570 SW 107TH AVE STE 201C, MIAMI, FL, 331762791, US 9570 SW 107TH AVE STE 201C, MIAMI, FL, 331762791, US

Contacts

Phone +1 954-980-8364
Fax 7865421142

Authorized person

Name MR. THOMAS RICHARD LANGE
Role PRESIDENT/CEO
Phone 9549808364

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT18592
State FL
Is Primary Yes

Agent

Name Role Address
LANGE THOMAS R Agent 6155 NW 105 CT, DORAL, FL, 33178

President

Name Role Address
Lange Thomas R President 6155 NW 105 CT, DORAL, FL, 33178

Secretary

Name Role Address
Lange Thomas R Secretary 6155 NW 105 CT, DORAL, FL, 33178

Treasurer

Name Role Address
Lange Thomas R Treasurer 6155 NW 105 CT, DORAL, FL, 33178

Director

Name Role Address
Lange Thomas R Director 6155 NW 105 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 6155 NW 105 CT, #8116, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-10-09 6155 NW 105 CT, #8116, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 6155 NW 105 CT, 5106, DORAL, FL 33178 No data
REINSTATEMENT 2018-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-09 LANGE, THOMAS R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-02-09
Amendment 2016-11-03
Domestic Profit 2016-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State