Search icon

SOUTH MIAMI REHABILITATION FACILITY, CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI REHABILITATION FACILITY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI REHABILITATION FACILITY, 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: 05 Sep 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000076961
FEI/EIN Number 650778766

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

Address: 701 NW 57TH AVE., STE 370, MIAMI, FL, 33126, US
Mail Address: 701 NW 57TH AVE., STE 370, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZQUEZ JESUS President 150 NW 32 AVE., MIAMI, FL, 33125
GAZQUEZ JESUS Treasurer 150 NW 32 AVE., MIAMI, FL, 33125
GAZQUEZ JESUS Director 150 NW 32 AVE., MIAMI, FL, 33125
FERNANDEZ CHEFFY Agent 1560 SW 32 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 701 NW 57TH AVE., STE 370, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2002-05-06 701 NW 57TH AVE., STE 370, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2002-05-06 FERNANDEZ, CHEFFY -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 1560 SW 32 AVE, MIAMI, FL 33125 -
AMENDMENT 1998-04-22 - -

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-28
Amendment 1998-04-22
ANNUAL REPORT 1998-03-18
Domestic Profit Articles 1997-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State