Search icon

BIO-MEDICAL APPLICATIONS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BIO-MEDICAL APPLICATIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Mar 1970 (55 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 30 Apr 1990 (35 years ago)
Document Number: 824170
FEI/EIN Number 112226338

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

Address: 920 WINTER STREET, WALTHAM, MA, 02451, US
Mail Address: 920 WINTER STREET, WALTHAM, MA, 02451, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003508029 2023-05-26 2023-10-23 4635 SUN N LAKE BLVD, SEBRING, FL, 338722177, US 4635 SUN N LAKE BLVD, SEBRING, FL, 338722177, US

Contacts

Phone +1 863-593-6792
Fax 8632131727

Authorized person

Name BARRY BLANTON
Role VICE PRESIDENT
Phone 7816999000

Taxonomy

Taxonomy Code 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary Yes

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
603F6 Active Non-Manufacturer 2010-05-17 2023-06-25 2026-07-23 2022-10-20

Contact Information

POC REBECCA SCORSE
Phone +1 480-632-3676
Fax +1 480-632-3470
Address 5902 POINTE W BLVD, BRADENTON, FL, 34209 5529, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2021-07-23
CAGE number 3MGP1
Company Name FRESENIUS MEDICAL CARE HOLDINGS INC
CAGE Last Updated 2024-05-01
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gledhill Karen Secretary 920 WINTER STREET, WALTHAM, MA, 02451
Braun Dennis Chief Financial Officer 920 WINTER STREET, WALTHAM, MA, 02451
Valle Ryan Vice President 920 WINTER STREET, WALTHAM, MA, 02451
Valle William Director 920 WINTER STREET, WALTHAM, MA, 02451
Mello Bryan Assi 920 WINTER STREET, WALTHAM, MA, 02451
Bucci Brad Vice President 920 WINTER STREET, WALTHAM, MA, 02451

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031382 FRESENIUS MEDICAL CARE OF PALM BAY ACTIVE 2025-03-04 2030-12-31 - 450 MALABAR RD SE UNIT 101, PALM BAY, FL, 32907
G24000124618 FRESENIUS MEDICAL CARE APOPKA ACTIVE 2024-10-07 2029-12-31 - 1065 W ORANGE BLOSSOM TRL, APOPKA, FL, 32712
G24000121131 FRESENIUS KIDNEY CARE SARASOTA TRAILS DIALYSIS ACTIVE 2024-09-27 2029-12-31 - 1412 S TAMIAMI TRL., SARASOTA, FL, 34239
G24000114079 FRESENIUS MEDICAL CARE WAUCHULA ACTIVE 2024-09-12 2029-12-31 - 457 CARLTON ST, WAUCHULA, FL, 33873
G24000098898 FRESENIUS MEDICAL CARE THE GLADES ACTIVE 2024-08-20 2029-12-31 - 16740 SW 88TH ST, MIAMI, FL, 33196
G24000040860 FRESENIUS KIDNEY CARE SEMINOLE ACTIVE 2024-03-22 2029-12-31 - 6450 SEMINOLE BLVD, SEMINOLE, FL, 33772
G24000018316 FRESENIUS MEDICAL CARE BELLEAIR DIALYSIS CENTER ACTIVE 2024-02-02 2029-12-31 - 617 LAKEVIEW RD, STE B, CLEARWATER, FL, 33756
G23000157417 BMA OF CUTLER RIDGE ACTIVE 2023-12-27 2028-12-31 - 18942 S DIXIE HWY, CUTLER BAY, FL, 33157
G23000157418 BMA OF STARKE ACTIVE 2023-12-27 2028-12-31 - 444 W MADISON ST, STARKE, FL, 32091
G23000155996 FRESENIUS MEDICAL CARE-EAST ORLANDO ACTIVE 2023-12-22 2028-12-31 - 2200 N ALAFAYA TRL STE 600, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 920 WINTER STREET, WALTHAM, MA 02451 -
CHANGE OF MAILING ADDRESS 2022-03-29 920 WINTER STREET, WALTHAM, MA 02451 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1993-10-19 C T CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1990-04-30 - -
EVENT CONVERTED TO NOTES 1990-03-09 - -
NAME CHANGE AMENDMENT 1990-01-02 BIO-MEDICAL APPLICATIONS OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State