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 |
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 | |||||||||||||||||
|
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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