Search icon

SOUTH FLORIDA CRITICAL CARE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA CRITICAL CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2017 (8 years ago)
Document Number: L17000252100
FEI/EIN Number 82-3699891
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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

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

Unique Entity ID

Unique Entity ID:
FYQ7YK28E5B5
UEI Expiration Date:
2025-09-17

Business Information

Division Name:
SOUTH FLORIDA CRITICAL CARE SE
Activation Date:
2024-09-19
Initial Registration Date:
2024-09-17

National Provider Identifier

NPI Number:
1306354626
Certification Date:
2024-06-26

Authorized Person:

Name:
DOUGLAS PORTILLO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3056303632

Form 5500 Series

Employer Identification Number (EIN):
823699891
Plan Year:
2024
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
123
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
736200.00
Total Face Value Of Loan:
736200.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$736,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$736,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$744,339.1
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $736,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State