Entity Name: | MIDDLEBURG DIALYSIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Apr 2005 (20 years ago) |
Document Number: | M05000002003 |
FEI/EIN Number | 01-0833118 |
Address: | 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA, 01915, US |
Mail Address: | 2070 Palmetto Street Units 9, 10 and 11, Middleburg, FL, 32068, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871518670 | 2006-07-13 | 2023-01-11 | 2070 PALMETTO ST STE 9, MIDDLEBURG, FL, 320685198, US | 2070 PALMETTO ST STE 9, MIDDLEBURG, FL, 320685198, US | |||||||||||||||||||||
|
Phone | +1 904-406-5560 |
Fax | 9044065559 |
Authorized person
Name | SARA ANNE BRADY |
Role | CHIEF NURSING OFFICER |
Phone | 2083717878 |
Taxonomy
Taxonomy Code | 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 891397800 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Mendez Nick | Manager | 500 CUMMINGS CENTER, BEVERLY, MA, 01915 |
Attmore George | Manager | 500 CUMMINGS CENTER, BEVERLY, MA, 01915 |
Kamal Syed T | Manager | 500 CUMMINGS CENTER, BEVERLY, MA, 01915 |
Baker III James D | Manager | 500 CUMMINGS CENTER, BEVERLY, MA, 01915 |
Name | Role | Address |
---|---|---|
Michal MD David Jr. | Member | 500 CUMMINGS CENTER, BEVERLY, MA, 01915 |
AMERICAN RENAL ASSOCIATES LLC | Member | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-20 | 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-17 | 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-20 |
Reg. Agent Change | 2022-05-17 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State