Search icon

MIAMI-ARA LLC - Florida Company Profile

Company Details

Entity Name: MIAMI-ARA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI-ARA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: L01000001628
FEI/EIN Number 04-3548124

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

Address: 920 Winter St., Waltham, MA, 02451, US
Mail Address: 920 Winter St., Waltham, MA, 02451, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003826090 2006-08-09 2023-10-23 100 NW 170TH ST STE 106, NORTH MIAMI BEACH, FL, 331695510, US 100 NW 170TH ST STE 106, NORTH MIAMI BEACH, FL, 331695510, US

Contacts

Phone +1 305-650-8822
Fax 3056509553

Authorized person

Name BARRY L. BLANTON
Role VICE PRESIDENT
Phone 7816999000

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 890009400
State FL

Key Officers & Management

Name Role Address
Mello Bryan Auth 920 Winter St., Waltham, MA, 02451
SUPERMAN SPINCO, LLC Member 920 Winter St., Waltham, MA, 02451
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122522 FRESENIUS KIDNEY CARE NORTH MIAMI BEACH ACTIVE 2022-09-29 2027-12-31 - 100 NW 170TH ST STE 106, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2022-10-12 920 Winter St., Waltham, MA 02451 -
REGISTERED AGENT NAME CHANGED 2022-10-12 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
REINSTATEMENT 2024-06-12
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State