Search icon

FFPCCT WIND DOWN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FFPCCT WIND DOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2024 (7 months ago)
Document Number: L13000175762
FEI/EIN Number 46-4440631
Address: 7500 S.W. 8th Street, Miami, FL, 33144, US
Mail Address: 7500 S.W. 8th Street, Miami, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE PAUL President 7500 SW 8 ST STE 400, MIAMI, FL, 33144
MCBRIDE PAUL Chief Executive Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144
JOHNSON DOUGLAS Chief Operating Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144
CAMPBELL NICOLAS K CRO 7500 SW 8 ST STE 400, MIAMI, FL, 33144
Kapusta Claudio Chief Financial Officer 7500 S.W. 8th Street, Miami, FL, 33144
- Agent -
SANTIAGO ERIC Chief Technical Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1851099725
Certification Date:
2023-10-30

Authorized Person:

Name:
JOSE D SUAREZ
Role:
CMO
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
464440631
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
93
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151530 CLINICAL CARE MEDICAL CENTERS ACTIVE 2022-12-09 2027-12-31 - 1400 NW 107TH AVENUE, SUITE 500, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-19 FFPCCT WIND DOWN, LLC -
LC AMENDMENT 2024-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 7500 S.W. 8th Street, Ste. 400, Miami, FL 33144 -
REINSTATEMENT 2024-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 7500 S.W. 8th Street, Ste. 400, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-09-16 7500 S.W. 8th Street, Ste. 400, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2024-09-16 MB MEDICAL OPERATIONS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-11-04 - -
LC AMENDMENT 2021-06-03 - -

Documents

Name Date
LC Name Change 2024-12-19
AMENDED ANNUAL REPORT 2024-10-31
LC Amendment 2024-10-09
REINSTATEMENT 2024-09-16
LC Amendment 2022-11-04
ANNUAL REPORT 2022-02-27
LC Amendment 2021-06-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State