Search icon

COMPREHENSIVE HEALTH CENTER, LLC

Company Details

Entity Name: COMPREHENSIVE HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: M11000000954
FEI/EIN Number 592523291
Address: 650 N.W. 120th Street, NORTH MIAMI, FL, 33168, US
Mail Address: 650 N.W. 120th Street, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPREHENSIVE HEALTH CENTER, LLC 401(K) PLAN 2023 592523291 2024-06-21 COMPREHENSIVE HEALTH CENTER, LLC 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 7865173943
Plan sponsor’s address 650 N W 120TH STREET, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing LUZ GONZALEZ
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE HEALTH CENTER, LLC 401(K) PLAN 2022 592523291 2023-07-05 COMPREHENSIVE HEALTH CENTER, LLC 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 7865173943
Plan sponsor’s address 650 N W 120TH STREET, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing LUZ GONZALEZ
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE HEALTH CENTER, LLC 401(K) PLAN 2021 592523291 2022-05-31 COMPREHENSIVE HEALTH CENTER, LLC 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 7865173943
Plan sponsor’s address 650 N W 120TH STREET, NORTH MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing LUZ GONZALEZ
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE HEALTH CENTER, LLC 401(K) PLAN 2020 592523291 2021-07-09 COMPREHENSIVE HEALTH CENTER, LLC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 7865173943
Plan sponsor’s address 650 N W 120TH STREET, NORTH MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing LUZ GONZALEZ
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE HEALTH CENTER, LLC 401(K) PLAN 2019 592523291 2020-07-29 COMPREHENSIVE HEALTH CENTER, LLC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 3056880811
Plan sponsor’s address 650 N W 120TH STREET, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing LUZ GONZALEZ
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE HEALTH CENTER, LLC 401(K) PLAN 2018 592523291 2019-07-29 COMPREHENSIVE HEALTH CENTER, LLC 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 7865173943
Plan sponsor’s address 671 N W 119TH STREET, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing LUZ GONZALEZ
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE HEALTH CENTER, LLC 401(K) PLAN 2017 592523291 2018-06-18 COMPREHENSIVE HEALTH CENTER, LLC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 7865173943
Plan sponsor’s address 671 N W 119TH STREET, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing LUZ GONZALEZ
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE HEALTH CENTER, LLC 401(K) PLAN 2016 592523291 2017-07-17 COMPREHENSIVE HEALTH CENTER, LLC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 3056884178
Plan sponsor’s address 671 N.W. 119TH STREET, MIAMI, FL, 33168

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing LUZ GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHARLES BETTY Esq. Agent 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Manager

Name Role Address
MOISE RUDOLPH Dr. Manager 650 NW 120TH STREET, NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068210 COMPREHENSIVE MEDICAL AESTHETICS ACTIVE 2020-06-17 2025-12-31 No data 650 NW 120TH STREET, NORTH MIAMI, FL, 33168
G19000022151 COMPREHENSIVE HEALTH CENTER OF ORLANDO EXPIRED 2019-02-13 2024-12-31 No data 671 NW 119TH STREET, NORTH MIAMI, FL, 33168
G17000018919 THE CANNA DOCTORS EXPIRED 2017-02-21 2022-12-31 No data 671 NW 119TH STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 CHARLES, BETTY, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 2645 EXECUTIVE PARK DRIVE, SUITE 103, WESTON, FL 33331 No data
REINSTATEMENT 2020-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-19 650 N.W. 120th Street, NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2019-11-19 650 N.W. 120th Street, NORTH MIAMI, FL 33168 No data

Court Cases

Title Case Number Docket Date Status
COMPREHENSIVE HEALTH CENTER, LLC, A/A/O ANGELA COOPER, VS STAR CASUALTY INSURANCE COMPANY, 3D2021-1612 2021-08-10 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5737 CC

Parties

Name COMPREHENSIVE HEALTH CENTER, LLC
Role Appellant
Status Active
Representations Amado Alan Alvarez, Douglas H. Stein, Felipe E. Diez
Name STAR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SUSAN STEAKLEY, Virginia Ashley Paxton, SARAH HAFEEZ, Thomas L. Hunker
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-14
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Rehearing
Docket Date 2023-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2023-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *See Opinion issued 6/14/23
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2023-02-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ *OPINION WITHDRAWN, See Opinion issued 6/14/23
Docket Date 2022-11-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2022-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2022-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including August 17, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/18/2022
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/17/2022
Docket Date 2022-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2022-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including March 11, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/09/2022
Docket Date 2021-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/11/21
Docket Date 2021-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 20, 2021.
LINDA PRATER, VS COMPREHENSIVE HEALTH CENTER, LLC, et al., 3D2014-1958 2014-08-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-28794

Parties

Name LINDA PRATER
Role Appellant
Status Active
Representations BRETT C. POWELL, DARRYN L. SILVERSTEIN
Name ROSE-MAY SEIDE, M.D.
Role Appellee
Status Active
Name COMPREHENSIVE HEALTH CENTER, LLC
Role Appellee
Status Active
Name PHILLIPPE LOUIS JACQUES, P.A.
Role Appellee
Status Active
Representations STEVEN A. OSHER, Dinah S. Stein
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-08-29
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ In consideration of the lower court's order of recusal, the temporary stay entered by this Court on August 27, 2014 is lifted and the petition for writ of prohibition is hereby dismissed as moot.
Docket Date 2014-08-27
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioner's expedited motion to review denial of stay, the lower tribunal proceedings are hereby temporarily stayed pending further order of this Court.
Docket Date 2014-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILLIPPE LOUIS JACQUES, P.A.
Docket Date 2014-08-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ to review denial of stay
On Behalf Of LINDA PRATER
Docket Date 2014-08-20
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days from the date of this order days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. WELLS, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2014-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-08-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LINDA PRATER
Docket Date 2014-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State