Search icon

ONE POINT REHAB MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: ONE POINT REHAB MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE POINT REHAB MEDICAL CENTER 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: 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: 16 Nov 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000092012
FEI/EIN Number NOT APPLICABLE

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

Address: 4355 W 16 AVE, STE: 201, HIALEAH, FL, 33012
Mail Address: 4355 W 16 AVE, STE: 201, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER HERMES President 4355 W 16 AVE STE: 201, HIALEAH, FL, 33012
FERRER HERMES Agent 4355 W 16 AVE, HIALEAH, FL, 33012

National Provider Identifier

NPI Number:
1437692340

Authorized Person:

Name:
HERMES FERRER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
7863345348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-26 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 FERRER, HERMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-26
Domestic Profit 2016-11-16

Date of last update: 01 Jun 2025

Sources: Florida Department of State