Search icon

ST. AUGUSTINE ARTIFICIAL KIDNEY CENTER, LTD. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE ARTIFICIAL KIDNEY CENTER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 1994 (31 years ago)
Date of dissolution: 18 Nov 2013 (11 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: A94000001392
FEI/EIN Number 650525721

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

Mail Address: 1299 E COMMERCIAL BLVD, SUITE 200, OAKLAND PARK, FL, 33334
Address: 1299 E.COMMERCIAL BOULEVARD, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013997600 2006-01-19 2020-08-22 7061 CYPRESS RD, SUITE 104, PLANTATION, FL, 333172243, US 264 SOUTHPARK CIR E, ST AUGUSTINE, FL, 320865137, US

Contacts

Phone +1 954-474-7701
Fax 9544747702
Phone +1 904-808-0445
Fax 9048080446

Authorized person

Name MS. VICKI L BURRIER
Role DIRECTOR/VICE-PRESIDENT
Phone 9544747701

Taxonomy

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

Other Provider Identifiers

Issuer BC/BS PROVIDER NO.
Number V7A
State FL

Key Officers & Management

Name Role Address
BROWN JONNA J.D. Agent SABADELL BANK AND TRUST, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2013-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1299 E.COMMERCIAL BOULEVARD, 200, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2013-04-23 BROWN, JONNA, J.D. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 SABADELL BANK AND TRUST, 2000 PGA BOULEVARD, 2104, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2012-02-22 1299 E.COMMERCIAL BOULEVARD, 200, OAKLAND PARK, FL 33334 -
AMENDMENT 1997-07-03 - -

Documents

Name Date
LP Certificate of Dissolution 2013-11-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State