Search icon

ELITE HEALTH & REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ELITE HEALTH & REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE HEALTH & REHABILITATION 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: 14 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000034670
FEI/EIN Number 650919396

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

Address: 1949 W 68 ST, HIALEAH, FL, 33014, US
Mail Address: 1949 W 68 ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952451635 2007-01-12 2020-08-22 6450 W 21ST CT, SUITE 200, HIALEAH, FL, 330163946, US 6450 W 21ST CT, SUITE 200, HIALEAH, FL, 330163946, US

Contacts

Phone +1 305-698-0806
Fax 3056982325

Authorized person

Name JORGE CONCEPCION
Role PRESIDENT
Phone 3056980806

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
CONCEPCION JORGE L Director 1949 W 68 ST, HIALEAH, FL, 33014
CONCEPCION JORGE L President 1949 W 68 ST, HIALEAH, FL, 33014
CONCEPCION JORGE Agent 1949 W 68 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 1949 W 68 ST, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 1949 W 68 ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-01-30 1949 W 68 ST, HIALEAH, FL 33014 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2000-05-19 CONCEPCION, JORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000375861 ACTIVE 1000000662007 MIAMI-DADE 2015-03-16 2025-03-18 $ 538.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000764505 LAPSED 13-20158 CC-05 MIAMI-DADE COUNTY 2014-06-05 2019-06-27 $16,142.15 FIRST QUALITY LABORATORY, INC., 11460 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL 33025
J14000396183 LAPSED 1000000598404 MIAMI-DADE 2014-03-24 2024-03-28 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000983418 TERMINATED 1000000190228 DADE 2010-10-08 2020-10-13 $ 1,245.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-30
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-11
REINSTATEMENT 2010-10-15
ANNUAL REPORT 2009-09-23
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State