Search icon

FRESENIUS MEDICAL CARE COMPREHENSIVE CKD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FRESENIUS MEDICAL CARE COMPREHENSIVE CKD SERVICES, 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: 28 May 2009 (16 years ago)
Document Number: F09000002162
FEI/EIN Number 800030590

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609015064 2009-02-09 2009-09-14 920 WINTER ST, FMCNA CKD SERVICES, WALTHAM, MA, 024511521, US 9193 SW 72ND ST, STE 100B CKD SERVICES OF MIAMI, MIAMI, FL, 331733487, US

Contacts

Phone +1 781-699-4160
Fax 7816994046
Phone +1 305-273-8240

Authorized person

Name MARK FAWCETT
Role VP, TREASURER
Phone 7816992668

Taxonomy

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

Key Officers & Management

Name Role Address
GLEDHILL KAREN Secretary 920 WINTER STREET, WALTHAM, MA, 02451
VALLE WILLIAM Director 920 WINTER ST, WALTHAM, MA, 02451
MELLO BRYAN Asst 920 WINTER STREET, WALTHAM, MA, 02451
BRAUN DENNIS Chief Financial Officer 920 WINTER ST., WALTHAM, MA, 02451
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 -
CHANGE OF MAILING ADDRESS 2011-04-15 920 WINTER STREET, TAX DEPT, WALTHAM, MA 02451 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-07
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State