Search icon

KIDNEY HEALTH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: KIDNEY HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDNEY HEALTH SOLUTIONS, 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: 12 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (3 years ago)
Document Number: L18000168560
FEI/EIN Number 83-1882514

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

Address: 2010 south miami ave, MIAMI, FL, 33129, US
Mail Address: 2010 south miami ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONZO JOSE Manager 2010 south miami ave, MIAMI, FL, 33129
DUMENIGO LAW LLC Agent -

National Provider Identifier

NPI Number:
1326521436

Authorized Person:

Name:
JOSE ENRIQUE ALFONZO
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3054486268

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 2010 south miami ave, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2022-11-04 2010 south miami ave, MIAMI, FL 33129 -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 11410 N KENDALL DR., 311, MIAMI, FL 33176 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 DUMENIGO LAW LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-07-12

Date of last update: 01 Jun 2025

Sources: Florida Department of State