Search icon

ISD RENAL, INC.

Company Details

Entity Name: ISD RENAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2011 (13 years ago)
Document Number: F05000002767
FEI/EIN Number 202694671
Address: 2000 16th Street, JLD/SecGovFin, Denver, CO, 80202, US
Mail Address: 601 Hawaii Street, JLD/SecGovFin, El Segundo, CA, 90245, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740235001 2006-05-24 2020-04-20 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 8470 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012020, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 941-359-0676
Fax 9413587012

Authorized person

Name JOHN D WINSTEL
Role CHIEF ACCOUNTING OFFICER
Phone 2537334501

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 022822600
State FL

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
G17000117810 LAKEWOOD RANCH DIALYSIS EXPIRED 2017-10-25 2022-12-31 No data 8470 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
G17000117852 NAPLES RENAL CENTER ACTIVE 2017-10-25 2027-12-31 No data 6625 HILLWAY CIRCLE, ATTN: JLD/SECGOVFIN., NAPLES, FL, 34112
G12000009073 COLLIER COUNTY DIALYSIS EXPIRED 2012-01-26 2017-12-31 No data 6625 HILLWAY CIRCLE, NAPLES, FL, 34112
G12000009072 MANATEE COUNTY DIALYSIS EXPIRED 2012-01-26 2017-12-31 No data 8131 COOPER CREEK BLVD., UNIVERSITY PARK, FL, 34201
G11000104461 NAPLES RENAL CENTER EXPIRED 2011-10-25 2016-12-31 No data 601 HAWAII STREET, EL SANGUNDO, CA, 90245
G11000104468 LAKEWOOD RANCH DIALYSIS EXPIRED 2011-10-25 2016-12-31 No data 601 HAWAII STREET, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2024-04-19 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data
NAME CHANGE AMENDMENT 2011-10-12 ISD RENAL, INC. No data
REGISTERED AGENT NAME CHANGED 2008-08-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2006-05-15 DSI RENAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State