Search icon

FFPCCPN WIND DOWN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FFPCCPN WIND DOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2024 (7 months ago)
Document Number: L14000000535
FEI/EIN Number 46-4457075
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
Sama Michael Chief Executive Officer 7500 S.W. 8th Street, Miami, FL, 33144
Kapusta Claudio Chief Financial Officer 7500 S.W. 8th Street, Miami, FL, 33144
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
SANTIAGO ERIC Chief Technical Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144
CAMPBELL NICOLAS CRO 7500 SW 8 ST STE 400, MIAMI, FL, 33144
- Agent -

National Provider Identifier

NPI Number:
1861817108

Authorized Person:

Name:
OCTAVIO 'BUTCH' BRAVO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7278733892

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152391 CLINICAL CARE MEDICAL CENTERS ACTIVE 2022-12-12 2027-12-31 - 1400 NW 107TH AVENUE, STE 500, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-19 FFPCCPN 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 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 7500 S.W. 8th Street, Ste. 400, Miami, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-06-03 - -

Documents

Name Date
LC Name Change 2024-12-19
LC Amendment 2024-10-09
REINSTATEMENT 2024-09-16
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
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State