Search icon

GRAND DIALYSIS SERVICES, LLC

Company Details

Entity Name: GRAND DIALYSIS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2015 (9 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: L15000170783
FEI/EIN Number 47-5253487
Address: 7765 JOHNSON STREET, Pembroke Pines, FL, 33024, US
Mail Address: 7765 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
1659745149 2015-11-20 2020-08-11 7765 JOHNSON ST, PEMBROKE PINES, FL, 330246856, US 500 N. HIATUS ROAD, SUITE 105, PEMBROKE PINES, FL, 33026, US

Contacts

Phone +1 954-962-9640

Authorized person

Name KEITH CARRASCO
Role ADMINISTRATOR
Phone 9549629640

Taxonomy

Taxonomy Code 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
License Number L15000170783
State FL
Is Primary Yes

Agent

Name Role Address
Tan-Carrasco Grace Agent 220 NW 151 Avenue, Pembroke Pines, FL, 33028

Manager

Name Role Address
HEALTHCARE BUSINESS GROUP LLC Manager No data
Gulati Manjit Dr. Manager 10726 Charleston Place, Cooper City, FL, 33026
Estabillo Ruben Manager 3253 NW 104th Avenue, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 7765 JOHNSON STREET, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2020-01-15 7765 JOHNSON STREET, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Tan-Carrasco, Grace No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 220 NW 151 Avenue, Pembroke Pines, FL 33028 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 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 2019-05-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State