Search icon

LIFECARE REHAB THERAPY OF FLORIDA CORP - Florida Company Profile

Company Details

Entity Name: LIFECARE REHAB THERAPY OF FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFECARE REHAB THERAPY OF FLORIDA 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: 16 Nov 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000092129
FEI/EIN Number 81-4437162

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

Address: 900 WEST 49 ST., SUITE 424, HIALEAH, FL, 33012, US
Mail Address: 900 WEST 49 ST., SUITE 424, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES CRUZ LESTHER President 900 WEST 49 ST., HIALEAH, FL, 33012
lesther fuentes Sr. Agent 900 WEST 49 ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 900 WEST 49 ST., SUITE 424, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-12-02 900 WEST 49 ST., SUITE 424, HIALEAH, FL 33012 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 lesther, fuentes, Sr. -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-10 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
Amendment 2020-12-02
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-11-13
Amendment 2018-12-10
ANNUAL REPORT 2018-02-06
Amendment 2017-02-27
ANNUAL REPORT 2017-02-23
Domestic Profit 2016-11-16

Date of last update: 03 May 2025

Sources: Florida Department of State