Search icon

ARC DIALYSIS KENDALL, LLC - Florida Company Profile

Company Details

Entity Name: ARC DIALYSIS KENDALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARC DIALYSIS KENDALL, 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: 30 Nov 2018 (6 years ago)
Document Number: L18000277170
FEI/EIN Number 83-2783741

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

Address: 9835 Sunset Dr, MIAMI, FL, 33175, US
Mail Address: 9835 Sunset Dr, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679038046 2019-02-09 2019-06-11 2601 SW 37TH AVE STE 138, MIAMI, FL, 331332750, US 9835 SUNSET DR STE 107, MIAMI, FL, 331734648, US

Contacts

Phone +1 305-448-6261
Fax 3054486268
Phone +1 305-322-6412

Authorized person

Name FEDERICO ALBERTO DUMENIGO
Role CEO
Phone 3053226412

Taxonomy

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

Key Officers & Management

Name Role
DUMENIGO LAW LLC Agent
EYESIGHT ENTERPRISES LLC Auth
ARC DIALYSIS, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 4960 SW 72nd Ave, Suite 208, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 9835 Sunset Dr, Unit 107, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-01-28 9835 Sunset Dr, Unit 107, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000048391 TERMINATED 1000000875048 DADE 2021-01-28 2031-02-03 $ 565.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8295307810 2020-06-05 0455 PPP STE 107 9835 SUNSET DR, MIAMI, FL, 33173
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12191.87
Loan Approval Amount (current) 12191.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12373.91
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State