Search icon

SOUTH MIAMI PAIN & REHAB CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI PAIN & REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI PAIN & 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: 05 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000050571
FEI/EIN Number 650840771

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

Address: 468 W 51 PLACE, HIALEAH, FL, 33012
Mail Address: 468 W 51 PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093718132 2005-05-23 2009-04-29 468 W 51ST PL, HIALEAH, FL, 330123620, US 468 W 51ST PL, HIALEAH, FL, 330123620, US

Contacts

Phone +1 305-819-7770
Fax 9544730211

Authorized person

Name MR. ANTHONY DELACRUZ
Role PRESIDENT
Phone 3058197770

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary Yes

Key Officers & Management

Name Role Address
REY RAFAEL R President 468 W 51 PLACE, HIALEAH, FL, 33012
REY RAFAEL R Director 468 W 51 PLACE, HIALEAH, FL, 33012
DELACRUZ ANTHONY V Vice President 468 W 51 PLACE, HIALEAH, FL, 33012
DELACRUZ ANTHONY P Agent 468 W. 51 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 468 W. 51 PLACE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-27 468 W 51 PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-10-27 468 W 51 PLACE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2009-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-20 DELACRUZ, ANTHONY PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000592597 TERMINATED 1000000232599 DADE 2011-09-12 2021-09-14 $ 2,866.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-11-09
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2009-01-13
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-20
ANNUAL REPORT 2002-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State