Search icon

COMPREHENSIVE MEDICINE CENTER, INC

Company Details

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

National Provider Identifier

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

Contacts

Phone +1 305-824-8559

Authorized person

Name FRANCISCO BAUTISTA
Role PRESIDENT
Phone 3058248559

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
BAUTISTA FRANCISCO Agent 701 S W 113 WAY, PEMBROKE PINES, FL, 33025

President

Name Role Address
BAUTISTA FRANCISCO President 701 SW 113 WAY, PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
BAUTISTA NORMA A Secretary 701 SW 113 WAY, PEMBROKE PINES, FL, 33025

Events

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

Documents

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