Search icon

HIALEAH DIAGNOSTIC & REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH DIAGNOSTIC & REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH DIAGNOSTIC & REHABILITATION, INC. 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: 19 Sep 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000078212
FEI/EIN Number 650697808

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

Mail Address: 423 W VINE ST, KISSIMMEE, FL, 34741
Address: 1991 W 60 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYED MUHAMMAD K President 395 BRITTANY FARMS # 422, NEW BRITAIN, CT, 06053
SYED MUHAMMAD K Director 395 BRITTANY FARMS # 422, NEW BRITAIN, CT, 06053
SYED MUHAMMAD K Agent 1991 W 60 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 SYED, MUHAMMAD K -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 1991 W 60 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1999-09-02 1991 W 60 ST, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-09-02
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-17
DOCUMENTS PRIOR TO 1997 1996-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State