Search icon

SOUTH FLORIDA PULMONARY & CRITICAL CARE ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PULMONARY & CRITICAL CARE ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA PULMONARY & CRITICAL CARE ASSOCIATES, P.A. 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: 20 Oct 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Mar 2005 (20 years ago)
Document Number: K40172
FEI/EIN Number 650081041

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

Address: 3181 SW 22nd Street, 2ND FLOOR, MIAMI, FL, 33145, US
Mail Address: 3181 SW 22nd Street, Second Floor, 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
1205834710 2005-07-08 2022-07-21 3181 SW 22 STREET, 2 ND FLOOR, MIAMI, FL, 331453216, US 3181 SW 22 STREET, 2ND FLOOR, MIAMI, FL, 331453216, US

Contacts

Phone +1 305-567-1999
Fax 3055679309

Authorized person

Name DR. ANDRES A REDONDO
Role PRESIDENT
Phone 3055671999

Taxonomy

Taxonomy Code 207RP1001X - Pulmonary Disease Physician
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 053008500
State FL

Key Officers & Management

Name Role Address
SANCHEZ DILIAN Secretary 3181 CORAL WAY, 2ND FLOOR, MIAMI, FL, 33145
REDONDO MARIA Treasurer 3181 CORAL WAY, 2ND FLOOR, MIAMI, FL, 33145
Schrier Martin TEsq. Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
SANCHEZ-MASIQUES, JORGE Director 3181 CORAL WAY, 2ND FLOOR, MIAMI, FL, 33145
SANCHEZ-MASIQUES, JORGE President 3181 CORAL WAY, 2ND FLOOR, MIAMI, FL, 33145
REDONDO, ANDRES A. Director 3181 CORAL WAY, 2ND FLOOR, MIAMI, FL, 33145
REDONDO, ANDRES A. Vice President 3181 CORAL WAY, 2ND FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3181 SW 22nd Street, 2ND FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Schrier, Martin T, Esq. -
CHANGE OF MAILING ADDRESS 2017-03-24 3181 SW 22nd Street, 2ND FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 200 S. BISCAYNE BLVD., SUITE #3000, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2005-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1994-11-15 SOUTH FLORIDA PULMONARY & CRITICAL CARE ASSOCIATES, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000510133 TERMINATED 1000000755199 DADE 2017-08-24 2037-08-31 $ 2,459.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State