Search icon

BEACON REHABILITATION CENTER, INC.

Company Details

Entity Name: BEACON REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000087555
FEI/EIN Number 65-0456900
Address: 6043 NW 167 ST, #21A, MIAMI, FL 33015
Mail Address: 6043 NW 167 ST, #21A, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, ANGELA Agent 3850 HARDIE ROAD, CORAL GABLES, FL 33133

President

Name Role Address
DIAZ, ANGELA President 3850 HARDIE ROAD, CORAL GABLES, FL 33133

Secretary

Name Role Address
DIAZ, ANGELA Secretary 3850 HARDIE ROAD, CORAL GABLES, FL 33133

Director

Name Role Address
DIAZ, ANGELA Director 3850 HARDIE ROAD, CORAL GABLES, FL 33133
TORRES, SONIA Director 1200 NW 87 AVENUE, MIAMI, FL 33172
MOLL, LUIS Director 1200 NW 87 AVENUE, MIAMI, FL 33172

Vice President

Name Role Address
TORRES, SONIA Vice President 1200 NW 87 AVENUE, MIAMI, FL 33172
MOLL, LUIS Vice President 1200 NW 87 AVENUE, MIAMI, FL 33172

Treasurer

Name Role Address
TORRES, SONIA Treasurer 1200 NW 87 AVENUE, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-19 3850 HARDIE ROAD, CORAL GABLES, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-09 6043 NW 167 ST, #21A, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 1995-05-09 6043 NW 167 ST, #21A, MIAMI, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State