Entity Name: | OPKO RENAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPKO RENAL, 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. |
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: | 26 Nov 2013 (11 years ago) |
Document Number: | L13000165694 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Mail Address: | 481 Edward H Ross Dr,, Elmwood park, NJ, 07407, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bishop Charles | President | 481 Edward H Ross Dr,, Elmwood park, NJ, 07407 |
Logal Adam | Treasurer | 481 Edward H Ross Dr,, Elmwood park, NJ, 07407 |
GREN CAMILLE | Secretary | 481 Edward H Ross Dr,, Elmwood park, NJ, 07407 |
OPKO HEALTH, INC. | Member | - |
Hsiao Jane H. | Othe | 4400 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Browder Monte | Othe | 4400 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 4400 BISCAYNE BOULEVARD, SUITE 1200-N, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 4400 BISCAYNE BOULEVARD, SUITE 1200-N, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 4400 BISCAYNE BOULEVARD, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State