Search icon

COMFORT MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: COMFORT MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT MEDICAL CENTER, 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: 10 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L13000004965
FEI/EIN Number 46-1743882

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

Address: 3857 SW 164 Terrace, Miramar, FL, 33027, US
Mail Address: 716 NW 62 Street, MIAMI, FL, 33150, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carbon Augustine Manager 716 NW 62 Street, MIAMI, FL, 33150
Carbon Khadijah Managing Member 716 NW 62 Street, MIAMI, FL, 33150
Carbon Khadijah Agent 6116 NW 7th Ave, MIAMI, FL, 33127

National Provider Identifier

NPI Number:
1740527571

Authorized Person:

Name:
EPHRAIN CABAN JR.
Role:
MGRM
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
3056038461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 3857 SW 164 Terrace, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-09-09 Carbon, Khadijah -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6116 NW 7th Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2019-04-23 3857 SW 164 Terrace, Miramar, FL 33027 -
REINSTATEMENT 2018-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-07-16 - -
LC AMENDMENT 2013-01-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-03-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-09-19

Date of last update: 02 May 2025

Sources: Florida Department of State