Search icon

SOUTH FLORIDA DIALYSIS CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA DIALYSIS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA DIALYSIS CONSULTING, 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: 20 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2018 (7 years ago)
Document Number: L15000068726
FEI/EIN Number 47-3791048

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

Address: 4621 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146, US
Mail Address: 4621 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER NEIL Manager 4621 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146
JACKSON JOSEPH Agent 4621 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 4621 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-04-06 4621 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 4621 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33146 -
REINSTATEMENT 2018-02-02 - -
REGISTERED AGENT NAME CHANGED 2018-02-02 JACKSON, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-02-02
Florida Limited Liability 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State