Search icon

KENDALL SOUTH REHAB INC

Company Details

Entity Name: KENDALL SOUTH REHAB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2024 (8 months ago)
Document Number: P19000081084
FEI/EIN Number 84-3573661
Address: 4689 PONCE DE LEON BLVD SUITE 300, CORAL GABLES, FL, 33146, US
Mail Address: 4689 PONCE DE LEON BLVD SUITE 300, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821850405 2024-01-29 2024-08-23 605 SW 57TH AVE, MIAMI, FL, 331443919, US 4689 PONCE DE LEON BLVD STE 200, CORAL GABLES, FL, 331462133, US

Contacts

Phone +1 305-960-7156
Phone +1 786-803-8025
Fax 2138323211

Authorized person

Name CARIDAD TORRES
Role PRESIDENT
Phone 7862124119

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
TORRES CARIDAD Agent 4689 PONCE DE LEON BLVD SUITE 300, CORAL GABLES, FL, 33146

President

Name Role Address
CARIDAD TORRES JORGE President 4689 PONCE DE LEON BLVD SUITE 300, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000157011 LIFE HEALTH GROUP ACTIVE 2022-12-20 2027-12-31 No data 605 SW 57 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 4689 PONCE DE LEON BLVD SUITE 300, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2024-06-06 4689 PONCE DE LEON BLVD SUITE 300, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 4689 PONCE DE LEON BLVD SUITE 300, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 TORRES, CARIDAD No data
AMENDMENT 2023-02-09 No data No data

Documents

Name Date
Amendment 2024-06-06
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
Amendment 2023-02-09
AMENDED ANNUAL REPORT 2022-09-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-01-09
Domestic Profit 2019-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State