Search icon

DELTA KIDNEY & HYPERTENSION, PLC

Company Details

Entity Name: DELTA KIDNEY & HYPERTENSION, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Aug 2012 (13 years ago)
Document Number: L12000108009
FEI/EIN Number 46-0843305
Address: 900 Plymouth Ave, Orlando, FL 32805
Mail Address: PO Box 1149, Ocoee, FL 34761
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508114141 2012-08-28 2013-06-26 7824 LAKE UNDERHILL RD, STE D, ORLANDO, FL, 328228201, US 7824 LAKE UNDERHILL RD, SUITE D, ORLANDO, FL, 328228201, US

Contacts

Phone +1 407-482-4101
Fax 4074824157

Authorized person

Name DR. NDIDI N NWAMU
Role CEO/PRESIDENT
Phone 4074824101

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
License Number OS 11673
State FL
Is Primary Yes

Agent

Name Role Address
Nwamu, Ndidi, Ndidi Nwamu Agent 900 Plymouth Ave, Orlando, FL 32805

Managing Member

Name Role Address
NWAMU, NDIDI N, Dr. Managing Member 900 Plymouth Ave, Orlando, FL 32805

Secretary

Name Role Address
Lis, Gabrielle Anwuli Secretary PO Box 1149, Ocoee, FL 34761

Authorized Representative

Name Role Address
Laguerre, Carlo Authorized Representative PO Box 1149, Ocoee, FL 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085710 DELTA SPA ACTIVE 2020-07-20 2025-12-31 No data PO BOX 1149, OCOEE, FL, 34761
G20000085720 DELTA DIALYSIS ACTIVE 2020-07-20 2025-12-31 No data PO BOX 1149, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 900 Plymouth Ave, Orlando, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 900 Plymouth Ave, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2018-01-12 900 Plymouth Ave, Orlando, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2017-04-10 Nwamu, Ndidi, Ndidi Nwamu No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-06-01
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State