Search icon

SOUTH MIAMI CRITICARE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI CRITICARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI CRITICARE, 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: 03 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 1998 (26 years ago)
Document Number: P98000067467
FEI/EIN Number 650859880

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

Mail Address: PO Box 1840, MIAMI, FL, 33243, US
Address: 6200 S.W. 73RD ST., MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306878210 2006-07-07 2021-03-15 6200 SW 73RD ST, SOUTH MIAMI, FL, 331434679, US 6200 SW 73RD ST, SOUTH MIAMI, FL, 331434679, US

Contacts

Phone +1 786-662-5252
Phone +1 305-665-4614

Authorized person

Name DAVID TOLLIVER
Role VP
Phone 7866625252

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes
Taxonomy Code 363A00000X - Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 255056300
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH MIAMI CRITICARE 401K PLAN 2023 650859880 2024-06-20 SOUTH MIAMI CRITICARE 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7866625252
Plan sponsor’s address P.O. BOX 1840, MIAMI, FL, 33243

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI CRITICARE 401K PLAN 2022 650859880 2023-05-18 SOUTH MIAMI CRITICARE 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7866625252
Plan sponsor’s address P.O. BOX 1840, MIAMI, FL, 33243

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI CRITICARE 401K PLAN 2021 650859880 2022-05-10 SOUTH MIAMI CRITICARE 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7866625252
Plan sponsor’s address P.O. BOX 1840, MIAMI, FL, 33243

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI CRITICARE 401K PLAN 2020 650859880 2021-07-12 SOUTH MIAMI CRITICARE 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7866625252
Plan sponsor’s address P.O. BOX 1840, MIAMI, FL, 33243

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI CRITICARE 401K PLAN 2019 650859880 2020-07-15 SOUTH MIAMI CRITICARE 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7866625252
Plan sponsor’s address P.O. BOX 1840, MIAMI, FL, 33243

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI CRITICARE 401K PLAN 2018 650859880 2019-08-06 SOUTH MIAMI CRITICARE 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7866625252
Plan sponsor’s address P.O. BOX 1840, MIAMI, FL, 33243

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-06
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI CRITICARE 401K PLAN 2017 650859880 2018-06-06 SOUTH MIAMI CRITICARE 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7866625252
Plan sponsor’s address P.O. BOX 1840, MIAMI, FL, 33243

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-06
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI CRITICARE 401K PLAN 2016 650859880 2017-05-25 SOUTH MIAMI CRITICARE 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7866620455
Plan sponsor’s address 7240 S. W. 77 COURT, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-25
Name of individual signing DAVID TOLLIVER
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI CRITICARE 401K PLAN 2015 650859880 2016-07-22 SOUTH MIAMI CRITICARE 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7866620455
Plan sponsor’s address 7240 S. W. 77 COURT, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing MICHAEL STARY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing MICHAEL STARY
Valid signature Filed with authorized/valid electronic signature
SOUTH MIAMI CRITICARE 401(K) SPIN-OFF PLAN 2013 650859880 2014-08-25 SOUTH MIAMI CRITICARE, INC. 37
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2013-05-01
Business code 621111
Sponsor’s telephone number 3054691854
Plan sponsor’s address 7240 SW 77TH COURT, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2014-08-25
Name of individual signing MICHAEL STARY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-25
Name of individual signing MICHAEL STARY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HADDAD GHASSAN M.D. President PO Box 1840, MIAMI, FL, 33243
TOLLIVER DAVID Vice President PO Box 1840, MIAMI, FL, 33243
ALAM TONI H Agent 6915 SW 57TH AVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 ALAM, TONI H -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 6915 SW 57TH AVE, SUITE 215-A, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-03-11 6200 S.W. 73RD ST., MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-24 6200 S.W. 73RD ST., MIAMI, FL 33143 -
AMENDMENT 1998-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000353757 TERMINATED 1000000746108 DADE 2017-06-12 2027-06-21 $ 19,575.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
Reg. Agent Change 2019-06-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5781867304 2020-04-30 0455 PPP 6200 SW 73RD ST, miami, FL, 33143
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1239253.2
Loan Approval Amount (current) 1239253.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 100
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1250681.87
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State