Search icon

SENIOR REHAB SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SENIOR REHAB SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENIOR REHAB SYSTEMS, 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: 13 Nov 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P97000097561
FEI/EIN Number 650801818

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

Address: 15600 NW 67TH AVE ., STE 312, MIAMI LAKES, FL, 33014, US
Mail Address: 2700 W Cypress Creek Rd, FT Lauderdale, FL, 33309, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTELS MICHAEL BDr. Vice President 1085 KANE CONCOURSE, BAY HARBOR, FL, 33154
HOFFMAN RICHARD H President 110 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301
MARCUS ALAN JEsq. Agent 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

National Provider Identifier

NPI Number:
1912220492

Authorized Person:

Name:
RICH HOFFMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
5614877884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-20 15600 NW 67TH AVE ., STE 312, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 15600 NW 67TH AVE ., STE 312, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2014-02-12 MARCUS, ALAN J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 20803 BISCAYNE BOULEVARD, SUITE 301, AVENTURA, FL 33180 -

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43700.00
Total Face Value Of Loan:
43700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43700
Current Approval Amount:
43700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44216.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State