Search icon

GINA'S REHABILITATION, INC. - Florida Company Profile

Company Details

Entity Name: GINA'S REHABILITATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINA'S REHABILITATION, 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: 29 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000058711
FEI/EIN Number 650932196

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

Address: 2329 N.W. 33RD STREET, MIAMI, FL, 33142
Mail Address: 2329 NW 33RD STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVON GEORGINA I President 6226 SW 18TH ST, WEST MIAMI, FL, 33155
RAMIREZ CARLOS Vice President 6226 SW 18TH ST, WEST MIAMI, FL, 33155
RAMIREZ JUAN C Secretary 6226 SW 18TH ST, WEST MIAMI, FL, 33155
PAVON GEORGINA I Agent 6226 SW 18TH ST, WEST MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102195 GINA'S REHABILITATION CENTER #1 EXPIRED 2012-10-19 2017-12-31 - 2329 NW 33 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 6226 SW 18TH ST, WEST MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-05-01 2329 N.W. 33RD STREET, MIAMI, FL 33142 -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2002-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-07-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000562989 TERMINATED 1000000675730 MIAMI-DADE 2015-05-04 2035-05-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000562997 ACTIVE 1000000675731 MIAMI-DADE 2015-05-04 2025-05-11 $ 940.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000143155 LAPSED 1000000571839 MIAMI-DADE 2014-01-21 2024-01-29 $ 466.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000099357 LAPSED 1000000574287 DADE 2014-01-08 2024-01-15 $ 858.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001436154 TERMINATED 1000000462456 MIAMI-DADE 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001030375 TERMINATED 1000000192737 DADE 2010-10-26 2020-11-03 $ 854.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-10-18
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-30
ANNUAL REPORT 2006-05-09
Off/Dir Resignation 2006-04-21
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State