Search icon

DELRAY BEACH DIALYSIS CENTER LLC - Florida Company Profile

Company Details

Entity Name: DELRAY BEACH DIALYSIS CENTER 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: 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

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

Address: 500 Cummings Center, Beverly, MA, 01915, US
Mail Address: 5130 Linton Blvd, Suite G4, Delray Beach, FL, 33484, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154351120 2006-07-04 2019-03-21 5130 LINTON BLVD, SUITE G-4, DELRAY BEACH, FL, 334846596, US 5130 LINTON BLVD, SUITE G4, DELRAY BEACH, FL, 334846596, US

Contacts

Phone +1 561-498-5959
Fax 5614985949

Authorized person

Name MR. JASON BOUCHER
Role CFO
Phone 9789223080

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 892299300
State FL

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
Lazar Ira LM.D. Manager 500 Cummings Center, Beverly, MA, 01915
Kamal Syed T Manager 500 Cummings Center, Beverly, MA, 01915
Lazar Eric M.D. Member 500 Cummings Center, Beverly, MA, 01915
CORPORATION SERVICE COMPANY Agent -
GRAND ESTATES FINANCIAL GROUP, LLC Member -

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State