Search icon

CMP MEDICAL TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: CMP MEDICAL TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMP MEDICAL TRANSPORT 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: 02 Nov 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: P23000077718
FEI/EIN Number 934405166

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

Address: 1795 SW 22 ST, MIAMI, FL, 33145, US
Mail Address: 1795 SW 22 ST, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508631581 2023-11-20 2023-11-20 1795 SW 22ND ST, MIAMI, FL, 331457441, US 1795 SW 22ND ST, MIAMI, FL, 331457441, US

Contacts

Phone +1 305-842-0378

Authorized person

Name JORGE ALBERTO PIZARRO PEDRAZA
Role PRESIDENT
Phone 3059862843

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Key Officers & Management

Name Role Address
PIZARRO PEDRAZA JORGE ASR President 1795 SW 22 ST, MIAMI, FL, 33145
CAMBER FONSECA CELIDA ASRA Vice President 1795 SW 22 ST, MIAMI, FL, 33145
PIZARRO JORGE APRESIDE Agent 1795 SW 22 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
REGISTERED AGENT NAME CHANGED 2024-11-04 PIZARRO, JORGE A, PRESIDENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-04
Domestic Profit 2023-11-02

Date of last update: 03 May 2025

Sources: Florida Department of State