Search icon

ROBERT D. COMPERATORE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT D. COMPERATORE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT D. COMPERATORE, M.D., P.A. 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: 11 Sep 1981 (44 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F44345
FEI/EIN Number 592118956

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

Address: 7150 W 20 AVE, STE 318, HIALEAH, FL, 33016
Mail Address: 7150 W 20 AVE, STE 318, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPERATORE, ROBERT D President 7150 W 20 AVENUE SUITE 318, MIAMI, FL
COMPERATORE, ROBERT D Secretary 7150 W 20 AVENUE SUITE 318, MIAMI, FL
COMPERATORE, ROBERT D Treasurer 7150 W 20 AVENUE SUITE 318, MIAMI, FL
COMPERATORE, ROBERT D Director 7150 W 20 AVENUE SUITE 318, HIALEAH, FL
ROBERT COMPERATORE, MD, PA Agent 7150 W 20 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-19 7150 W 20 AVE, STE 318, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1994-09-19 7150 W 20 AVE, STE 318, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1994-09-19 7150 W 20 AVE, STE 318, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000793142 ACTIVE 1000000407742 MIAMI-DADE 2013-04-18 2033-04-24 $ 7,531.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000090612 TERMINATED 1000000067067 26165 2970 2008-01-17 2029-01-22 $ 5,689.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000329739 ACTIVE 1000000067067 26165 2970 2008-01-17 2029-01-28 $ 5,714.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000192645 LAPSED 98-16105 CA 25 MIAMI-DADE COUNTY CIRCUIT 2002-02-27 2007-05-15 $15,467.00 JORGE M. LLORENS, 200 SOUTH BISCAYNE BLVD., 4650, MIAMI, FL
J02000192637 LAPSED 98-16105 CA 25 MIAMI- DADE COUNTY CIRCUIT 2002-01-03 2007-05-15 $550,000.00 JORGE M. LLORENS, 200 SOUTH BISCAYNE BOULEVARD, SUITE 4650, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State