Search icon

WIND DOWN, INC. - Florida Company Profile

Company Details

Entity Name: WIND DOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIND DOWN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Sep 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2025 (3 months ago)
Document Number: P95000067855
FEI/EIN Number 65-0603933

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

Address: 7500 SW 8th Street, Suite 400, Miami, FL, 33144, US
Mail Address: 7500 SW 8th Street, Suite 400, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPELL NICK CRO 7500 SW 8th Street, Suite 400, Miami, FL, 33144
MCBRIDE PAUL President 7500 SW 8TH STREET, SUITE 400, MIAMI, FL, 33144
MCBRIDE PAUL CE 7500 SW 8TH STREET, SUITE 400, MIAMI, FL, 33144
KAPUSTA CLAUDIO Chief Financial Officer 7500 SW 8TH STREET, SUITE 400, Miami, FL, 33144
JOHNSON DOUGLAS Chief Operating Officer 7500 SW 8th Street, Suite 400, Miami, FL, 33144
SANTIAGO ERIC Chief Technical Officer 7500 SW 8th Street, Suite 400, Miami, FL, 33144
MCBRIDE PAUL Agent 7800 SW 8th Street, Suite 400, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123716 CLINICAL CARE MEDICAL CENTERS ACTIVE 2020-09-23 2025-12-31 - 1400 NW 107TH AVE, STE 500, MIAMI, FL, 33172
G20000085917 MBMG MEDICAL CENTERS ACTIVE 2020-07-21 2025-12-31 - 1400 NW 107 AVE, SUITE 500, MIAMI, FL, 33172
G19000047516 MB MEDICAL CENTERS EXPIRED 2019-04-16 2024-12-31 - 1400 NW 107TH AVENUE, SUITE 500, MIAMI, FL, 33172
G18000109214 MB MEDICAL CENTERS BY MBMG EXPIRED 2018-10-05 2023-12-31 - 1400 NW 107TH AVENUE, SUITE 500, MIAMI, FL, 33172
G17000122634 HOLLYWOOD MEDICAL CENTERS BY MBMG EXPIRED 2017-11-07 2022-12-31 - 1200 ALTON ROAD, MIAMI BEACH, FL, 33139
G17000122626 WINTER HAVEN MEDICAL CENTERS BY MBMG EXPIRED 2017-11-07 2022-12-31 - 1200 ALTON ROAD, MIAMI BEACH, FL, 33139
G17000122627 LAKELAND MEDICAL CENTERS BY MBMG EXPIRED 2017-11-07 2022-12-31 - 1200 ALTON ROAD, MIAMI BEACH, FL, 33139
G17000122632 DELRAY BEACH MEDICAL CENTERS BY MBMG EXPIRED 2017-11-07 2022-12-31 - 1200 ALTON ROAD, MIAMI BEACH, FL, 33139
G17000108746 DELRAY BEACH MEDICAL CENTER BY MBMG EXPIRED 2017-10-02 2022-12-31 - 1200 ALTON ROAD, MIAMI BEACH, FL, 33139
G17000106023 HOLLYWOOD MEDICAL CENTER BY MBMG EXPIRED 2017-09-25 2022-12-31 - 1200 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-02 WIND DOWN, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 7800 SW 8th Street, Suite 400, Miami, FL 33144 -
AMENDMENT 2024-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 7500 SW 8th Street, Suite 400, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-10-07 7500 SW 8th Street, Suite 400, Miami, FL 33144 -
AMENDMENT AND NAME CHANGE 2024-09-19 MIAMI BEACH MEDICAL CENTERS, INC. -
AMENDMENT 2023-10-02 - -
AMENDMENT 2023-06-29 - -
REGISTERED AGENT NAME CHANGED 2023-06-29 MCBRIDE, PAUL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000458380 TERMINATED 1000000964404 DADE 2023-09-19 2033-09-27 $ 553.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000452625 TERMINATED 1000000934266 DADE 2022-09-16 2032-09-21 $ 4,285.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2025-01-02
Amendment 2024-10-09
Amendment and Name Change 2024-09-19
ANNUAL REPORT 2024-03-22
Amendment 2023-10-02
Amendment 2023-06-29
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State