Search icon

CRITICAL CARE OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CRITICAL CARE OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRITICAL CARE OF SOUTH FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: L10000055657
FEI/EIN Number 272700657

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

Address: 8600 SW 92nd Street, Suite 204A, MIAMI, FL, 33156, US
Mail Address: 8600 SW 92nd Street, Suite 204A, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Hugo Manager 8600 SW 92nd Street, MIAMI, FL, 33156
QUINTANA VILMA D Agent 8600 SW 92nd Street, MIAMI, FL, 33156
PULMONARY PHYSICIANS OF SOUTH FLORIDA, LLC Manager 8600 SW 92nd Street, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 8600 SW 92nd Street, Suite 204A, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-01-09 8600 SW 92nd Street, Suite 204A, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2015-01-09 QUINTANA, VILMA D -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 8600 SW 92nd Street, Suite 204A, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State