Search icon

PHOENIX REHAB CENTER, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOENIX REHAB CENTER, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX REHAB CENTER, 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: 17 Aug 2018 (7 years ago)
Date of dissolution: 21 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: P18000070676
FEI/EIN Number 831603631

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

Address: 8500 WEST FLAGLER ST, 106, MIAMI, FL, 33144, US
Mail Address: P.O. Box 440624, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENO RODRIGUEZ JUAN C President 8500 WEST FLAGLER ST SUITE 106, MIAMI, FL, 33144
BUENO JUAN C Agent 8500 WEST FLAGLER ST, MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1205301942
Certification Date:
2020-01-24

Authorized Person:

Name:
GABRIEL LOZADA
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
163WP0808X - Psychiatric/Mental Health Registered Nurse
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7867032945

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-21 - -
CHANGE OF MAILING ADDRESS 2020-08-03 8500 WEST FLAGLER ST, 106, MIAMI, FL 33144 -
AMENDMENT 2020-07-10 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 BUENO, JUAN C -
AMENDMENT 2020-01-31 - -
AMENDMENT 2019-08-28 - -
AMENDMENT 2019-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000460463 ACTIVE 2021-16080-CA-01 MIAMI-DADE COUNTY 2021-03-25 2026-09-13 $76,734.70 NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-21
Amendment 2020-07-10
ANNUAL REPORT 2020-03-12
Amendment 2020-01-31
Amendment 2019-08-28
ANNUAL REPORT 2019-04-04
Amendment 2019-03-25
Domestic Profit 2018-08-17

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40500
Current Approval Amount:
40500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41046.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State