Search icon

OPKO RENAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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