Search icon

FFPCCT WIND DOWN, LLC

Company Details

Entity Name: FFPCCT WIND DOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2024 (a month 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
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851099725 2023-02-21 2023-10-30 1400 NW 107TH AVE STE 500, SWEETWATER, FL, 331722746, US 7455 STATE ROAD 52, HUDSON, FL, 346676714, US

Contacts

Phone +1 305-534-0076
Phone +1 727-619-6690

Authorized person

Name JOSE D SUAREZ
Role CMO
Phone 3055340076

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 401(K) P/S PLAN 2020 464440631 2021-09-17 FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7278733891
Plan sponsor’s address 6245 66TH ST N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing EMILIO MONTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 401(K) P/S PLAN 2020 464440631 2021-09-17 FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 64
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7278733891
Plan sponsor’s address 6245 66TH ST N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing EMILIO MONTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 401(K) P/S PLAN 2020 464440631 2021-05-26 FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7278733891
Plan sponsor’s address 6245 66TH ST N, PINELLAS PARK, FL, 33781

Plan administrator’s name and address

Administrator’s EIN 464440631
Plan administrator’s name FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC
Plan administrator’s address 6245 66TH ST N, PINELLAS PARK, FL, 33781
Administrator’s telephone number 7278733891

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing EMILIO MONTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 401(K) P/S PLAN 2019 464440631 2020-07-24 FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7278733891
Plan sponsor’s address 6726 HANLEY RD, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 464440631
Plan administrator’s name FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC
Plan administrator’s address 6726 HANLEY RD, TAMPA, FL, 33634
Administrator’s telephone number 7278733891

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing EMILIO MONTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 401(K) P/S PLAN 2018 464440631 2019-05-06 FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7278733891
Plan sponsor’s address 6726 HANLEY RD, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 464440631
Plan administrator’s name FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC
Plan administrator’s address 6726 HANLEY RD, TAMPA, FL, 33634
Administrator’s telephone number 7278733891

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EMILIO MONTE
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 401(K) P/S PLAN 2017 464440631 2018-03-28 FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 7278733891
Plan sponsor’s address 6726 HANLEY RD, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 464440631
Plan administrator’s name FLORIDA FAMILY PRIMARY CARE CENTERS OF TAMPA, LLC
Plan administrator’s address 6726 HANLEY RD, TAMPA, FL, 33634
Administrator’s telephone number 7278733891

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing EMILIO MONTE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MB MEDICAL OPERATIONS, LLC Agent

Chief Executive Officer

Name Role Address
MCBRIDE PAUL Chief Executive Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144

Chief Operating Officer

Name Role Address
JOHNSON DOUGLAS Chief Operating Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144

Chief Technical Officer

Name Role Address
SANTIAGO ERIC Chief Technical Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144

CRO

Name Role Address
CAMPBELL NICOLAS K CRO 7500 SW 8 ST STE 400, MIAMI, FL, 33144

President

Name Role Address
MCBRIDE PAUL President 7500 SW 8 ST STE 400, MIAMI, FL, 33144

Chief Financial Officer

Name Role Address
Kapusta Claudio Chief Financial Officer 7500 S.W. 8th Street, Miami, FL, 33144

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 No data 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 No data
LC AMENDMENT 2024-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 7500 S.W. 8th Street, Ste. 400, Miami, FL 33144 No data
REINSTATEMENT 2024-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 7500 S.W. 8th Street, Ste. 400, Miami, FL 33144 No data
CHANGE OF MAILING ADDRESS 2024-09-16 7500 S.W. 8th Street, Ste. 400, Miami, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2024-09-16 MB MEDICAL OPERATIONS, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2022-11-04 No data No data
LC AMENDMENT 2021-06-03 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State