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 |
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 |
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 |
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 | - | - |
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 |
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