Search icon

N & R DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: N & R DIALYSIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N & R DIALYSIS, 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: 23 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L05000028825
FEI/EIN Number 931335068

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

Address: 155 OCEAN LANE DR, KEY BISCAYNE, FL, 33149, US
Mail Address: 155 OCEAN LANE DR, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LIMA NITIAH B Managing Member 155 OCEAN LANE DR, KEY BISCAYNE, FL, 33149
LOPEZ-LIMA RAUL Managing Member 155 OCEAN LANE DR, KEY BISCAYNE, FL, 33149
LOPEZ LIMA NITIAH B Agent 155 OCEAN LANE DR, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013435 MADDISON PAINT EXPIRED 2012-02-09 2017-12-31 - 520 ZAMORA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 155 OCEAN LANE DR, 413, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 155 OCEAN LANE DR, 413, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-04-11 155 OCEAN LANE DR, 413, KEY BISCAYNE, FL 33149 -
PENDING REINSTATEMENT 2011-10-04 - -
REINSTATEMENT 2011-10-03 - -
REGISTERED AGENT NAME CHANGED 2011-10-03 LOPEZ LIMA, NITIAH B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000690114 TERMINATED 1000000107111 26729 1931 2009-01-26 2029-02-18 $ 182.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State