Search icon

FFPCCPN WIND DOWN, LLC

Company Details

Entity Name: FFPCCPN WIND DOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2024 (a month 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
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861817108 2014-02-24 2014-02-25 6245 66TH ST N, PINELLAS PARK, FL, 337815025, US 6245 66TH ST N, PINELLAS PARK, FL, 337815025, US

Contacts

Phone +1 727-873-3891
Fax 7278733892

Authorized person

Name OCTAVIO 'BUTCH' BRAVO
Role CEO
Phone 3059051399

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role
MB MEDICAL OPERATIONS, LLC Agent

Chief Executive Officer

Name Role Address
Sama Michael Chief Executive Officer 7500 S.W. 8th Street, Miami, FL, 33144
MCBRIDE PAUL Chief Executive Officer 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

President

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

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 No data 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 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 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
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 7500 S.W. 8th Street, Ste. 400, Miami, FL 33144 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2021-06-03 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State