Search icon

COMPREHENSIVE DIAGNOSTICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPREHENSIVE DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2007 (18 years ago)
Document Number: P98000069435
FEI/EIN Number 650856771
Address: 1990 NE 163RD ST SUITE, 207, NORTH MIAMI BEACH, FL, 33162
Mail Address: PO BOX 800317, AVENTURA, FL, 33280
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTOCK MICHAEL President 1990 NE 163RD ST SUITE #207, NORTH MIAMI BEACH, FL, 33162
WEINSTOCK MICHAEL Agent 1990 N.E. 163RD ST, NORTH MIAMI BEACH, FL, 33162

National Provider Identifier

NPI Number:
1083655914
Certification Date:
2021-09-02

Authorized Person:

Name:
MICHAEL WEINSTOCK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0208X - Mobile Radiology Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0200X - Radiology Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3059357561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98233900148 COMPREHENSIVE DIAGNOSTIC IMAGING ACTIVE 1998-08-25 2028-12-31 - 1990 NE 163RD ST, 207, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 1990 NE 163RD ST SUITE, 207, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 1990 N.E. 163RD ST, 207, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2002-04-11 1990 NE 163RD ST SUITE, 207, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,992.38
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State