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 |
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 | |||||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
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 |
---|
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 |
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 |
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. | - |
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