Search icon

DELRAY BEACH DIALYSIS CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELRAY BEACH DIALYSIS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M05000002284
FEI/EIN Number 01-0833122
Address: 500 Cummings Center, Beverly, MA, 01915, US
Mail Address: 5130 Linton Blvd, Suite G4, Delray Beach, FL, 33484, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mendez Nick Manager 1550 W. MCEWEN DR.,, FRANKLIN, TN, 37067
Arlene C. Lazar Revocable Trust U/A/D 10/1 Member 500 Cummings Center, Beverly, MA, 01915
- Agent -
- Member -
Kamal Syed Manager 500 Cummings Center, Beverly, MA, 01915
Lazar MD Ira L. Manager 500 Cummings Center, Beverly, MA, 01915
- Member -

National Provider Identifier

NPI Number:
1154351120

Authorized Person:

Name:
MR. JASON BOUCHER
Role:
CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
5614985949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 500 Cummings Center, Suite 6550, Beverly, MA 01915 -
CHANGE OF MAILING ADDRESS 2023-02-21 500 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 2024-02-23
ANNUAL REPORT 2023-02-21
CORLCRACHG 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State