Search icon

MIAMI KIDNEY GROUP, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI KIDNEY GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Nov 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: L16000213261
FEI/EIN Number 65-0436438
Address: 7900 SW 57TH AVENUE, SUITE 21, MIAMI, FL, 33143
Mail Address: 7900 SW 57TH AVENUE, SUITE 21, MIAMI, FL, 33143
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUENAZI ALBERTO BM.D. Manager 7900 SW 57TH AVENUE #21, MIAMI, FL, 33143
- Agent -

National Provider Identifier

NPI Number:
1396894952
Certification Date:
2024-08-17

Authorized Person:

Name:
DR. ALBERTO ESQUENAZI
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
3056611129

Form 5500 Series

Employer Identification Number (EIN):
650436438
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-03-05 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CONVERSION 2016-11-22 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1600001378 ORIGINALLY FILED ON 11/22/2016. CONVERSION NUMBER 900000165959

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-03-05
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210257.00
Total Face Value Of Loan:
210257.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$210,257
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,124.67
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $210,257

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State