Search icon

ARC DIALYSIS NORTH DADE LLC - Florida Company Profile

Company Details

Entity Name: ARC DIALYSIS NORTH DADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARC DIALYSIS NORTH DADE 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: 11 Apr 2019 (6 years ago)
Document Number: L19000100771
FEI/EIN Number 83-4547397

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

Address: 1986 Opa Locka Blvd, Opa Locka, FL, 33054, US
Mail Address: 1986 Opa Locka Blvd, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770148611 2019-05-07 2020-05-07 2601 SW 37TH AVE STE 138, MIAMI, FL, 331332750, US 1986 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US

Contacts

Phone +1 305-448-6261
Fax 3054486268
Phone +1 786-391-1733
Fax 7866313158

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4960 SW 72ND AVE suite 208, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 1986 Opa Locka Blvd, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-05-28 1986 Opa Locka Blvd, Opa Locka, FL 33054 -

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 2021-04-07
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State