Search icon

SOUTH FLORIDA CRITICAL CARE SERVICES, LLC - Florida Company Profile

Company Details

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

SOUTH FLORIDA CRITICAL CARE SERVICES, 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: 08 Dec 2017 (7 years ago)
Document Number: L17000252100
FEI/EIN Number 82-3699891

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

Address: 8370 W Flagler St, Ste 226, MIAMI, FL, 33144, US
Mail Address: 8370 W Flagler St, Ste 226, 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
1306354626 2018-01-22 2024-06-26 PO BOX 282070, TAMPA, FL, 336302070, US 8370 W FLAGLER ST STE 226, MIAMI, FL, 331442040, US

Contacts

Phone +1 305-928-7249
Fax 3056303632

Authorized person

Name DOUGLAS PORTILLO
Role PRESIDENT
Phone 3052819398

Taxonomy

Taxonomy Code 207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 024311500
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 401(K) PLAN 2023 823699891 2024-04-26 SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3056619404
Plan sponsor’s address 8600 SW 92ND STREET, SUITE 204B, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing VILMA QUINTANA
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 401(K) PLAN 2022 823699891 2023-05-23 SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3056619404
Plan sponsor’s address 8600 SW 92ND STREET, SUITE 204B, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing VILMA QUINTANA
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 401(K) PLAN 2021 823699891 2022-08-19 SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3056619404
Plan sponsor’s address 8600 SW 92ND STREET, SUITE 204B, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing DR DOUGLAS PORTILLO
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 401(K) PLAN 2020 823699891 2021-09-07 SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3056619404
Plan sponsor’s address 8600 SW 92ND STREET, STE #204B, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing DR DOUGLAS PORTILLO
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 401(K) PLAN 2019 823699891 2020-10-12 SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3056619404
Plan sponsor’s address 8600 SW 92ND STREET, STE #204B, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing DR DOUGLAS PORTILLO
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 401(K) PLAN 2018 823699891 2019-10-08 SOUTH FLORIDA CRITICAL CARE SERVICES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3056619404
Plan sponsor’s address 7000 SW 62ND AVE, STE #201, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing DR DOUGLAS PORTILLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEREZ-FERNANDEZ JAVIER Manager 8370 W Flagler St, MIAMI, FL, 33144
Portillo Douglas Member 8370 W Flagler St, MIAMI, FL, 33144
Fuentes Karel Member 8370 W Flagler St, MIAMI, FL, 33144
Rodriguez-Moran J. F Member 8370 W Flagler St, MIAMI, FL, 33144
SCHERMER STEVEN J Agent 100 SE 3rd Ave, FORT LAUDERDALE, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037608 ICS EXPIRED 2018-03-21 2023-12-31 - 7000 S.W. 62ND AVE, STE 201, MIAMI, FL, 33143
G18000037606 INTENSIVE CARE SOLUTIONS ACTIVE 2018-03-21 2028-12-31 - 8370 W FLAGLER ST, STE 226, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 8370 W Flagler St, Ste 226, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-04-06 8370 W Flagler St, Ste 226, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 100 SE 3rd Ave, Ste 1850, FORT LAUDERDALE, FL 33394 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-07-19
Florida Limited Liability 2017-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6638717002 2020-04-07 0455 PPP 7000 SW 62ND AVE SUITE 201, SOUTH MIAMI, FL, 33143-1844
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 736200
Loan Approval Amount (current) 736200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1844
Project Congressional District FL-27
Number of Employees 29
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 744339.1
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State