Search icon

MIDDLEBURG DIALYSIS LLC - Florida Company Profile

Company Details

Entity Name: MIDDLEBURG 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: 15 Apr 2005 (20 years ago)
Document Number: M05000002003
FEI/EIN Number 01-0833118

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

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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
Michal MD David Jr. Member 500 CUMMINGS CENTER, BEVERLY, MA, 01915
AMERICAN RENAL ASSOCIATES LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-17 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA 01915 -
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000362590 ACTIVE 1000000960296 CLAY 2023-07-27 2043-08-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

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 Apr 2025

Sources: Florida Department of State