Search icon

COMPREHENSIVE MEDICAL ACCESS (CMA), INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE MEDICAL ACCESS (CMA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE MEDICAL ACCESS (CMA), INC. 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: 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: 19 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2008 (17 years ago)
Document Number: P03000058491
FEI/EIN Number 050571250

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

Address: 1435 W 49th Place, STE 503, HIALEAH, FL, 33012, US
Mail Address: 1435 W 49th Place, STE 503, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316174113 2009-06-18 2017-06-15 8000 BISCAYNE BLVD, MIAMI, FL, 331384621, US 8000 BISCAYNE BLVD, MIAMI, FL, 331384621, US

Contacts

Phone +1 305-759-4778
Fax 3056755753

Authorized person

Name JACK J. MICHEL
Role CEO
Phone 3057594778

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 007284000
State FL

Key Officers & Management

Name Role Address
MICHEL George Dr. President 1435 W 49th Place, HIALEAH, FL, 33012
MICHEL George Dr. Secretary 1435 W 49th Place, HIALEAH, FL, 33012
MICHEL George Dr. Director 1435 W 49th Place, HIALEAH, FL, 33012
Teruel Ana Agent 1435 W 49th Place, HIALEAH, FL, 33012
Teruel Ana Chief Operating Officer 5996 SW 70th Street, So Miami, FL, 33133
Adan David Chief Executive Officer 1435 W 49th Place, Hialeah, FL, 33012
Carballo Jorge Dr. Director 1435 W 49th Place, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005894 CMA HEALTH PLAN EXPIRED 2017-01-17 2022-12-31 - 5996 SW 70TH STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143
G12000070758 CENTROS MEDICOS LAS AMERICAS EXPIRED 2012-07-16 2017-12-31 - 8000 BISCAYNE BLVD, MIAMI, FL, 33138
G10000038678 INTERNATIONAL SANITAS NETWORK EXPIRED 2010-05-03 2015-12-31 - 8000 BISCAYNE BOULEVARD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-03 Teruel, Ana -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 1435 W 49th Place, STE 503, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-08-31 1435 W 49th Place, STE 503, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 1435 W 49th Place, STE 503, HIALEAH, FL 33012 -
AMENDMENT 2008-08-12 - -
AMENDMENT 2005-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233617302 2020-05-01 0455 PPP 1435 W 49th Place STE 503, HIALEAH, FL, 33012-3158
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40650
Loan Approval Amount (current) 40650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3158
Project Congressional District FL-26
Number of Employees 7
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41014.72
Forgiveness Paid Date 2021-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State