Search icon

COMFORT CARE DIALYSIS CENTER LLC - Florida Company Profile

Company Details

Entity Name: COMFORT CARE DIALYSIS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMFORT CARE DIALYSIS CENTER 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 Oct 2019 (6 years ago)
Document Number: L19000256793
FEI/EIN Number 84-3497447

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

Address: 10550 NW 77th CT Suite 405, HIALEAH GARDENS, FL, 33016, US
Mail Address: 10550 NW 77th CT Suite 405, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598483638 2022-08-15 2022-09-06 10550 NW 77TH CT STE 405, HIALEAH, FL, 330162073, US 10550 NW 77TH CT STE 405, HIALEAH, FL, 330162073, US

Contacts

Phone +1 305-646-1092
Fax 3059607144

Authorized person

Name MISS MALENA LAGO
Role OWNER
Phone 3056461092

Taxonomy

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

Key Officers & Management

Name Role Address
LAGO MADELAY Member 2741 SW 156 PL, MIAMI, FL, 33185
LAGO MALENA Member 2741 SW 156 PL, MIAMI, FL, 33185
LAGO MADELAY Agent 2741 SW 156 PL, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 10550 NW 77th CT Suite 405, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-09-19 10550 NW 77th CT Suite 405, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
Florida Limited Liability 2019-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State