Search icon

JOHNSON DIALYSIS CENTER, LLC

Company Details

Entity Name: JOHNSON DIALYSIS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2006 (19 years ago)
Document Number: L06000020877
FEI/EIN Number 205166181
Address: 7769 Johnson Street, Pembroke Pines, FL, 33024, US
Mail Address: 7769 Johnson Street, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104019447 2007-08-21 2020-08-11 7769 JOHNSON ST, PEMBROKE PINES, FL, 330246856, US 7769 JOHNSON ST, PEMBROKE PINES, FL, 330246856, US

Contacts

Phone +1 954-962-9640
Fax 9549629641

Authorized person

Name KEITH CARRASCO
Role ADMINISTRATOR
Phone 9549629640

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 000791100
State FL

Agent

Name Role Address
Reyes Evelyn Agent 7769 JOHNSON STREET, PEMBROKE PINES, FL, 33024

Manager

Name Role Address
Tan-Carrasco Grace Manager 220 NW 151 Avenue, Pembroke Pines, FL, 33028
Siao Gloria Manager 220 NW 151 Avenue, Pembroke Pines, FL, 33028
Reyes Evelyn Manager 800 SW 191 Terrace, Pembroke Pines, FL, 33029
Gulati Manjit Manager 10726 Charleston Place, Cooper City, FL, 33026
YAP EMELY Manager 5435 NW 95th Avenue, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 7769 JOHNSON STREET, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2023-01-13 Reyes, Evelyn No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 7769 Johnson Street, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2020-01-15 7769 Johnson Street, Pembroke Pines, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State