Entity Name: | MIAMI ARTIFICIAL KIDNEY CENTER, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI ARTIFICIAL KIDNEY CENTER, L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 1997 (28 years ago) |
Date of dissolution: | 18 Nov 2013 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Nov 2013 (11 years ago) |
Document Number: | L97000000587 |
FEI/EIN Number |
650755761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1299 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33408, US |
Mail Address: | C/O KRU MEDICAL VENTURES, 1299 E COMMERCIAL BLVD SUITE 200, OAKLAND PARK, FL, 33334 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIRA BRENDA TRUSTEE | Manager | 1299 E COMMERCIAL BLVD SUITE 200, OAKLAND PARK, FL, 33334 |
BROWN JONNA J.D. | Agent | SABADELL BANK AND TRUST, NORTH PALM BEACH, FL, 33408 |
ST. AUGUSTINE DIALYSIS FACILITY CORP. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2013-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 1299 E. COMMERCIAL BOULEVARD, 200, FT. LAUDERDALE, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | BROWN, JONNA, J.D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | SABADELL BANK AND TRUST, 2000 PGA BOULEVARD, 2104, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2012-02-21 | 1299 E. COMMERCIAL BOULEVARD, 200, FT. LAUDERDALE, FL 33408 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2013-11-18 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State