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. |
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 |
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 |
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 | - | - |
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