Search icon

COMPREHENSIVE FAMILY COUNSELING, INC

Company Details

Entity Name: COMPREHENSIVE FAMILY COUNSELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2010 (14 years ago)
Document Number: P10000102062
FEI/EIN Number 271221555
Address: 12350 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 12350 SW 132 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez Blanco Maria Agent 12350 SW 132 CT, MIAMI, FL, 33186

President

Name Role Address
RODRIGUEZ BLANCO MARIA President 12350 SW 132 CT, MIAMI, FL, 33186

Vice President

Name Role Address
Henneman Christine Vice President 12350 SW 132 CT, MIAMI, FL, 33186

Secretary

Name Role Address
Hersh Emily S Secretary 12350 SW 132 CT, MIAMI, FL, 33186

Treasurer

Name Role Address
Henneman John Treasurer 12350 SW 132 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010875 FAMILY MEDIATION SERVICES EXPIRED 2011-01-27 2016-12-31 No data 9495 SW 72 AVE STE B294, MIAMI, FL, 33173
G11000010878 LIFE COACHING INSTITUTE EXPIRED 2011-01-27 2016-12-31 No data 9495 SW 72ND ST STE B294, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 12350 SW 132 CT, Suite 205, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 12350 SW 132 CT, Suite 205, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-03-22 12350 SW 132 CT, Suite 205, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2022-01-17 Rodriguez Blanco, Maria No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State