Search icon

SR COMFORT MEDICAL CENTER CORP

Company Details

Entity Name: SR COMFORT MEDICAL CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P21000091528
FEI/EIN Number 87-3265956
Address: 3611 SW 87TH AVENUE, MIAMI, FL 33165
Mail Address: 2100 PONCE DE LEON BLVD, Suite 1240, CORAL GABLES, FL 33134
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962159798 2022-03-02 2022-07-26 3611 SW 87TH AVE, MIAMI, FL, 331654307, US 3611 SW 87TH AVE, MIAMI, FL, 331654307, US

Contacts

Phone +1 305-847-9997
Fax 7868145970

Authorized person

Name ROLANDO AYALA RICARDO
Role PRESIDENT
Phone 3058479997

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role Address
DIAZ MEDINA, ERNESTO Agent 2100 PONCE DE LEON BLVD, Suite 1240, CORAL GABLES, FL 33134

President

Name Role Address
DIAZ MEDINA, ERNESTO President 2100 PONCE DE LEON BLVD, Suite 1240 MIAMI, FL 33134

Vice President

Name Role Address
SANCHEZ GUEVARA, OMAR Vice President 2100 PONCE DE LEON BLVD, Suite 1240 CORAL GABLES, FL 33134

Secretary

Name Role Address
AYALA RICARDO, ROLANDO Secretary 2100 PONCE DE LEON BLVD, Suite 1240 CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044942 EMPIRE MEDICAL CENTER II ACTIVE 2023-04-08 2028-12-31 No data 3611 SW 87TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-24 3611 SW 87TH AVENUE, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 DIAZ MEDINA, ERNESTO No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2100 PONCE DE LEON BLVD, Suite 1240, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 3611 SW 87TH AVENUE, MIAMI, FL 33165 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
Domestic Profit 2021-10-21

Date of last update: 13 Jan 2025

Sources: Florida Department of State