Search icon

GABLES MEDICAL REHAB CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GABLES MEDICAL REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES MEDICAL REHAB CENTER, 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: 27 Feb 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000019458
FEI/EIN Number 650821593

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

Address: 6201 SW 70TH STREET, 104, MIAMI, FL, 33143
Mail Address: 6201 SW 70TH STREET, 104, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON MIGUEL A President 6201 SW 70TH STREET #104, MIAMI, FL, 33143
LEON MIGUEL A Agent 6201 SW 70TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-13 6201 SW 70TH STREET, 104, MIAMI, FL 33143 -
REINSTATEMENT 2004-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-13 6201 SW 70TH STREET, 104, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2004-07-13 6201 SW 70TH STREET, 104, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-03-04 LEON, MIGUEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000143086 LAPSED 06-2763 CA 32 MIAMI-DADE CIRCUIT COURT 2006-06-12 2011-06-29 $110,735.84 COLONIAL BANK, N.A., 1200 BRICKELL AVENUE, ELEVENTH FLOOR, MIAMI, FL 33131

Documents

Name Date
REINSTATEMENT 2004-07-13
REINSTATEMENT 2002-03-07
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-02-01
Domestic Profit 1998-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State