Search icon

DVA RENAL HEALTHCARE, INC.

Company Details

Entity Name: DVA RENAL HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2005 (19 years ago)
Document Number: F00000001720
FEI/EIN Number 621323090
Mail Address: 601 Hawaii Street, El Segundo, CA, 90245, US
Address: 2000 16th Street, Denver, CO, 80202, US
Place of Formation: TENNESSEE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043277015 2006-04-26 2024-03-14 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 3363 NW 167TH ST, MIAMI GARDENS, FL, 330564254, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 305-627-9311
Fax 3056289389

Authorized person

Name SAMUEL T WEY
Role VP LICENSURE & CERTIFICATION
Phone 6153416641

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 891993300
State FL

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5WXQ4 Cancelled Without Replacement Non-Manufacturer 2010-03-04 2020-11-16 2020-11-16 No data

Contact Information

POC BOB BADAL
Phone +1 310-536-2575
Address 661 9TH ST N, NAPLES, FL, 34102 8132, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Caldwell Samantha A Auth 2000 16th Street, Denver, CO, 80202

Director

Name Role Address
Staffieri Michael D Director 2000 16th Street, Denver, CO, 80202

Treasurer

Name Role Address
Berry Christopher M Treasurer 2000 16th Street, Denver, CO, 80202

Secretary

Name Role Address
Berberich Stephanie N Secretary 2000 16th Street, Denver, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033342 MELBOURNE DIALYSIS ACTIVE 2021-03-10 2026-12-31 No data 4175 W NEW HAVEN AVE, STE 15, ATTN: JLD/SECGOVFIN, MELBOUEN, FL, 32904
G17000138751 SOUTH BROWARD ACUTES ACTIVE 2017-12-19 2027-12-31 No data 1299 E COMMERCIAL BLVD, SUITE 202, ATTN: JLD/SECGOVFIN., OAKLAND PARK, FL, 33334--480
G17000117755 FLORIDA MEDICAL ACUTES EXPIRED 2017-10-25 2022-12-31 No data 1299 E. COMMERCIAL BLVD, SUITE 202, OAKLAND PARK, FL, 33334
G17000115950 FLORIDA ACUTES ACTIVE 2017-10-20 2027-12-31 No data 1299 E COMMERCIAL BLVD, STE 202, ATTN: JLD/SECGOVFIN., OAKLAND PARK, FL, 33334
G15000112506 ORLANDO NORTH DIALYSIS ACTIVE 2015-11-04 2025-12-31 No data 601 HAWAII STREET, ATTN: JLD/SECGOVFIN, EL SEGUNDO, CA, 90245
G15000112512 ORLANDO SOUTHWEST DIALYSIS ACTIVE 2015-11-04 2025-12-31 No data 601 HAWAII STREET, ATTN: JLD/SECGOVFIN, EL SEGUNDO, CA, 90245
G13000108877 LAKELAND SOUTH DIALYSIS ACTIVE 2013-11-05 2028-12-31 No data 4774 S. FLORIDA AVENUE, ATTN: JLD/SECGOVFIN., LAKELAND, FL, 33813
G13000076288 LAKELAND SOUTH DIALYSIS EXPIRED 2013-07-31 2018-12-31 No data 4730 S. FLORIDA AVENUE, UNITE 11, LAKELAND, FL, 33813
G13000069144 MIAMI CAMPUS DIALYSIS ACTIVE 2013-07-09 2028-12-31 No data 1951 NW 7TH AVENUE, SUITE 500, MIAMI, FL, 33136
G12000004021 MIAMI GARDENS DIALYSIS ACTIVE 2012-01-11 2027-12-31 No data 3363 NW 167TH ST., ATTN: JLD/SECGOVFIN., MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data
NAME CHANGE AMENDMENT 2005-10-24 DVA RENAL HEALTHCARE, INC. No data
MERGER 2005-01-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000051831
AMENDMENT 2004-12-14 No data MERGER MERGING GAMBRO HEALTHCARE OF EAST ORLANDO, LLP FILED IN ERROR - UPDATED AS AMENDMENT 3/3/05

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State