Search icon

A-1 PLUS REHABILITATION AGENCY, CORP. - Florida Company Profile

Company Details

Entity Name: A-1 PLUS REHABILITATION AGENCY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 PLUS REHABILITATION AGENCY, 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: 11 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000002438
FEI/EIN Number 650490085

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

Address: 7171 CORAL WAY, SUITE 319, MIAMI, FL, 33155, US
Mail Address: 7171 CORAL WAY, SUITE 319, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREEZ LILIAN Vice President 3490 POINCIANNA AVE., COCONUT GROVE, FL, 33133
CABRERA RAUL D Agent 4201 S.W. 11TH ST., MIAMI, FL, 33134
PEREEZ JORGE M President 3490 POINCIANA AVE., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 7171 CORAL WAY, SUITE 319, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1997-05-02 7171 CORAL WAY, SUITE 319, MIAMI, FL 33155 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-04

Date of last update: 03 May 2025

Sources: Florida Department of State