Search icon

COMPREHENSIVE MEDICAL CENTER (I), INC.

Company Details

Entity Name: COMPREHENSIVE MEDICAL CENTER (I), INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 65-0299212
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

Agent

Name Role Address
BESU, ROGER Agent 815 NW 57TH AVE, SUITE 484, MIAMI, FL 33176

Director

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

Vice President

Name Role Address
BRASERAS, WILLY Vice President 780 N.W. 42ND AVE #404, MIAMI, FL

Secretary

Name Role Address
LOPEZ, ARMANDO E. Secretary 3095 N.W. 7TH ST, MIAMI, FL

Treasurer

Name Role Address
LOPEZ, ARMANDO E. Treasurer 3095 N.W. 7TH ST, MIAMI, FL

President

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-28 3097 NW 7TH STREET, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 1992-07-28 3097 NW 7TH STREET, MIAMI, FL 33125 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State