Search icon

MIAMI LAKES REGIONAL REHABILITION CENTER CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI LAKES REGIONAL REHABILITION CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LAKES REGIONAL REHABILITION CENTER 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: 10 Sep 1997 (28 years ago)
Date of dissolution: 29 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 1999 (26 years ago)
Document Number: P97000078412
FEI/EIN Number 650782597

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

Address: 15700 N.W. 67TH AVENUE, SUITE 201, MIAMI LAKES, FL, 33014
Mail Address: 15700 N.W. 67TH AVENUE, SUITE 201, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRAGAN MARIA Director 15700 N.W. 67 AVENUE, SUITE 201, MIAMI LAKES, FL, 33014
BARRAGAN MARIA Agent 15700 N.W. 67TH AVENUE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-29 - -
AMENDMENT 1999-04-07 - -
REGISTERED AGENT NAME CHANGED 1999-04-07 BARRAGAN, MARIA -
AMENDMENT 1998-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-17 15700 N.W. 67TH AVENUE, SUITE 201, MIAMI LAKES, FL 33014 -
AMENDMENT 1997-12-11 - -

Documents

Name Date
Voluntary Dissolution 1999-04-29
Amendment 1999-04-07
ANNUAL REPORT 1999-01-27
Amendment 1998-09-17
ANNUAL REPORT 1998-05-13
Amendment 1997-12-11
DEBIT MEMO 1997-12-01
Domestic Profit Articles 1997-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State