Search icon

MIAMI COMFORT COVE INC.

Company Details

Entity Name: MIAMI COMFORT COVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P99000009819
FEI/EIN Number 650892024
Address: 3511 NW 11TH CT., MIAMI, FL, 33127, US
Mail Address: 3511 NW 11TH CT., MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093025850 2010-10-14 2024-07-22 3511 NW 11TH CT., MIAMI, FL, 33127, US 3511 NW 11TH CT., MIAMI, FL, 33127, US

Contacts

Phone +1 305-637-9993
Fax 3056379987

Authorized person

Name OSCAR CALZADO
Role OWNER
Phone 7864473974

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11869
State FL
Is Primary Yes

Agent

Name Role Address
CALZADO OSCAR Agent 3511 NW 11TH CT., MIAMI, FL, 33127

President

Name Role Address
CALZADO OSCAR President 3511 NW 11TH CT., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 3511 NW 11TH CT., MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2024-05-31 CALZADO, OSCAR No data
AMENDMENT 2022-04-19 No data No data
CHANGE OF MAILING ADDRESS 2011-02-22 3511 NW 11TH CT., MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 3511 NW 11TH CT., MIAMI, FL 33127 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
Amendment 2022-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State