Entity Name: | COMPREHENSIVE MEDICINE CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 2014 (10 years ago) |
Document Number: | P12000012211 |
FEI/EIN Number | 45-4468784 |
Address: | 701 S W 113TH WAY, PEMBROKE PINES, FL, 33025, US |
Mail Address: | 701 S W 113 WAY, PEMBROKE PINES, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1619241296 | 2012-02-29 | 2014-10-01 | 4410 W 16TH AVE, SUITE 55, HIALEAH, FL, 330127100, US | 4410 W 16TH AVE, SUITE 55, HIALEAH, FL, 330127100, US | |||||||||||||
|
Phone | +1 305-824-8559 |
Authorized person
Name | FRANCISCO BAUTISTA |
Role | PRESIDENT |
Phone | 3058248559 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BAUTISTA FRANCISCO | Agent | 701 S W 113 WAY, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
BAUTISTA FRANCISCO | President | 701 SW 113 WAY, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
BAUTISTA NORMA A | Secretary | 701 SW 113 WAY, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 701 S W 113TH WAY, PEMBROKE PINES, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 701 S W 113TH WAY, PEMBROKE PINES, FL 33025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 701 S W 113 WAY, PEMBROKE PINES, FL 33025 | No data |
AMENDMENT | 2014-10-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State