Search icon

COMPREHENSIVE HEALTHCARE OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE HEALTHCARE OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE HEALTHCARE OF MIAMI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2005 (20 years ago)
Document Number: L05000033284
FEI/EIN Number 202649114

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

Address: 8000 SW 117 AVE, 201, MIAMI, FL, 33183, US
Mail Address: P.O. BOX 830757, MIAMI, FL, 33283, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447290929 2006-06-07 2018-04-25 8000 SW 117TH AVE STE 201, MIAMI, FL, 331834809, US 8000 SW 117TH AVE STE 201, MIAMI, FL, 331834809, US

Contacts

Phone +1 305-279-0152
Fax 3052792602

Authorized person

Name DR. DARIO PANCORBO
Role PRESIDENT
Phone 3052790152

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME89513
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VAZQUEZ CARLOS Managing Member 5945 SW 84 AVE, MIAMI, FL, 33143
PANCORBO DARIO Managing Member 10250 SW 60 STREET, MIAMI, FL, 33173
VAZQUEZ CARLOS Agent 5945 SW 84 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 5945 SW 84 AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 8000 SW 117 AVE, 201, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2007-04-10 8000 SW 117 AVE, 201, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613907003 2020-04-08 0455 PPP 8000 SW 117 Ave Ste 201, MIAMI, FL, 33183-3838
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59200
Loan Approval Amount (current) 59200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-3838
Project Congressional District FL-27
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59616.83
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State