Search icon

TRAUMA AND CRITICAL CARE ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: TRAUMA AND CRITICAL CARE ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAUMA AND CRITICAL CARE ASSOCIATES, P.A. 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 Apr 1996 (29 years ago)
Document Number: P96000030323
FEI/EIN Number 650677844

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

Address: 1600 SOUTH ANDREWS AVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 209 Hendricks Isle, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619498946 2017-06-27 2021-07-27 2800 E COMMERCIAL BLVD STE 102, FORT LAUDERDALE, FL, 333084202, US 201 E SAMPLE RD, DEERFIELD BEACH, FL, 330643502, US

Contacts

Phone +1 954-491-0900
Fax 9544911306
Phone +1 954-468-5252

Authorized person

Name IVAN PUENTE
Role PRESIDENT
Phone 9544910900

Taxonomy

Taxonomy Code 2086S0127X - Trauma Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
PUENTE IVAN M Director 2006 NE 49th Street, FORT LAUDERDALE, FL, 33308
PUENTE IVAN M President 2006 NE 49th Street, FORT LAUDERDALE, FL, 33308
PUENTE IVAN M Secretary 2006 NE 49th Street, FORT LAUDERDALE, FL, 33308
PUENTE IVAN M Treasurer 2006 NE 49th Street, FORT LAUDERDALE, FL, 33308
Puente Ivan Agent 2006 NE 49th Street, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CONVERSION 2025-04-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000143918. CONVERSION NUMBER 500000266695
CHANGE OF MAILING ADDRESS 2024-02-24 1600 SOUTH ANDREWS AVE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Puente, Ivan -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 2006 NE 49th Street, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 1600 SOUTH ANDREWS AVE, FORT LAUDERDALE, FL 33316 -

Court Cases

Title Case Number Docket Date Status
JOSE SIMON LOZADA, M.D. and TRAUMA AND CRITICAL CARE ASSOCIATES, P.A., Petitioner(s) v. ANGELICA CAMARGO, as Personal Representative of the ESTATE OF FREDY ALFONSO CAMARGO, deceased, Respondent(s). 4D2024-1637 2024-06-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-012007

Parties

Name Jose Simon Lozada, M.D.
Role Petitioner
Status Active
Representations Jack Roy Reiter, Robert C. Weill
Name TRAUMA AND CRITICAL CARE ASSOCIATES, P.A.
Role Petitioner
Status Active
Representations Jerry Dean Hamilton, Dale Joseph Paleschic, Aleida M Mielke
Name Angelica Camargo
Role Respondent
Status Active
Representations Scott Sam Liberman
Name Estate of Fredy Alfonso Camargo, deceased
Role Respondent
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ***MOOT***
Docket Date 2024-06-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-26
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2024-06-26
Type Response
Subtype Response
Description Respondents' Response to Petitioners' Motion for Stay of Trial Scheduled to Begin on July 1, 2024, in Violation of Mandatory Pretrial Procedures Outlined in Florida Rules of Civil Procedure 1.440 and 1.201
Docket Date 2024-06-27
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of mandamus is denied without prejudice to appeal from a final order if necessary; further, ORDERED that Petitioner's June 26, 2024 motion for stay pending review is denied as moot. GROSS, GERBER and FORST, JJ., concur.
View View File
Docket Date 2024-06-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jose Simon Lozada, M.D.
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State