Entity Name: | LIFECARE REHAB THERAPY OF FLORIDA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LIFECARE REHAB THERAPY OF FLORIDA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 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 |
Mail Address: | 900 WEST 49 ST., SUITE 424, HIALEAH, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
lesther, fuentes, Sr. | Agent | 900 WEST 49 ST., SUITE 424, HIALEAH, FL 33012 |
FUENTES CRUZ, LESTHER | President | 900 WEST 49 ST., SUITE 424 HIALEAH, FL 33012 |
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 | - | - |
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: 18 Feb 2025
Sources: Florida Department of State