Search icon

MIAMI NEPHROLOGY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI NEPHROLOGY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI NEPHROLOGY CONSULTANTS, 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: 28 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: L06000122828
FEI/EIN Number 208111973

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

Address: 7900 SW 57TH AVENUE, SUITE 21, SOUTH MIAMI, FL, 33143
Mail Address: 7900 SW 57TH AVENUE, SUITE 21, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Esquenazi Alberto B Manager 7900 SW 57 AVE STE 21, MIAMI, FL, 33143
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1659780260

Authorized Person:

Name:
DR. ALBERTO BEHAR ESQUENAZI
Role:
MANAGING PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
3056611129

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-05 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-03-05
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03

Date of last update: 03 May 2025

Sources: Florida Department of State