Search icon

JOHNSON DIALYSIS CENTER OF DAVIE FLORIDA, LLC

Company Details

Entity Name: JOHNSON DIALYSIS CENTER OF DAVIE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2011 (14 years ago)
Document Number: L11000003985
FEI/EIN Number 274507073
Address: 7767 Johnson Street, Pembroke Pines, FL, 33024, US
Mail Address: 7767 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
1720383219 2011-01-14 2020-08-11 3105 N UNIVERSITY DR, SUITE 3, HOLLYWOOD, FL, 330242222, US 3105 NORTH UNIVERSITY DRIVE, DAVIE, FL, 33024, 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

Agent

Name Role Address
Gulati Manjit Dr. Agent 10726 Charleston Place, Cooper City, FL, 33026

Manager

Name Role Address
JOHNSON DIALYSIS CENTER, LLC Manager No data
Gulati Manjit SDr. Manager 10726 Charleston Place, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 7767 Johnson Street, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2023-04-10 7767 Johnson Street, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2019-05-18 Gulati, Manjit, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-18 10726 Charleston Place, Cooper City, FL 33026 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