Search icon

COMPREHENSIVE MEDICAL CENTER (I), INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE MEDICAL CENTER (I), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE MEDICAL CENTER (I), 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 1991 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V00125
FEI/EIN Number 650299212

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

Address: 3097 NW 7TH STREET, MIAMI, FL, 33125
Mail Address: 3097 NW 7TH STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTANO, JOSE A. Director 7220 N.W 36TH ST #407, MIAMI, FL
BRASERAS, WILLY Vice President 780 N.W. 42ND AVE #404, MIAMI, FL
BRASERAS, WILLY Director 780 N.W. 42ND AVE #404, MIAMI, FL
LOPEZ, ARMANDO E. Secretary 3095 N.W. 7TH ST, MIAMI, FL
LOPEZ, ARMANDO E. Treasurer 3095 N.W. 7TH ST, MIAMI, FL
LOPEZ, ARMANDO E. Director 3095 N.W. 7TH ST, MIAMI, FL
BESU, ROGER Agent 815 NW 57TH AVE, MIAMI, FL, 33176
BESU, ROGER Director 815 NW 57 AVE #484, MIAMI, FL
OTANO, JOSE A. President 7220 N.W 36TH ST #407, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-28 3097 NW 7TH STREET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1992-07-28 3097 NW 7TH STREET, MIAMI, FL 33125 -

Date of last update: 02 May 2025

Sources: Florida Department of State