Search icon

ARA-DAYTONA BEACH DIALYSIS LLC - Florida Company Profile

Company Details

Entity Name: ARA-DAYTONA BEACH DIALYSIS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Oct 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M03000003477
FEI/EIN Number 13-4264685

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

Address: 500 Cummings Center, Beverly, MA, 01915, US
Mail Address: 720 Clyde Morris Blvd, Daytona Beach, FL, 32114, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801907407 2006-08-31 2020-03-10 720 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 321141604, US 720 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 321141604, US

Contacts

Phone +1 386-947-9872
Fax 3869479873

Authorized person

Name MRS. SHARI COUSINS
Role SR. VP OF CLINICAL & REGULATORY
Phone 9789223080

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 891326900
State FL

Key Officers & Management

Name Role Address
P&S Investments LLC Member 500 Cummings Center, Beverly, MA, 01915
Kamal Syed T Manager 500 Cummings Center, Beverly, MA, 01915
Singh J. PM.D. Manager 500 Cummings Center, Beverly, MA, 01915
Mendez Nick Manager 500 Cummings Center, Beverly, MA, 01915
CORPORATION SERVICE COMPANY Agent -
AMERICAN RENAL ASSOCIATES LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116067 DIALYSIS CARE CENTER OF DAYTONA EXPIRED 2011-12-01 2016-12-31 - 720 CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 500 Cummings Center, Suite 6550, Beverly, MA 01915 -
CHANGE OF MAILING ADDRESS 2023-02-22 500 Cummings Center, Suite 6550, Beverly, MA 01915 -
LC STMNT OF RA/RO CHG 2022-05-17 - -
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-22
CORLCRACHG 2022-05-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State