Search icon

ATLANTIC KIDNEY CENTER LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC KIDNEY 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: M05000002285
FEI/EIN Number 01-0833127

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

Address: 500 Cummings Center, Beverly, MA, 01915, US
Mail Address: 4700 North Congress Ave, Suite 106, West Palm Beach, FL, 33407, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871526202 2006-07-09 2023-01-13 4700 N CONGRESS AVE, SUITE 106, WEST PALM BEACH, FL, 334073284, US 4700 N CONGRESS AVE, SUITE 106, WEST PALM BEACH, FL, 334073284, US

Contacts

Phone +1 561-845-2888
Fax 5618457282

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 891221100
State FL

Key Officers & Management

Name Role Address
ATLANTIC KIDNEY CENTERS, INC. Member -
CORPORATION SERVICE COMPANY Agent -
AKC Holding LLC Member 500 Cummings Center, Beverly, MA, 01915
Goldin Ronald MM.D. Manager 500 Cummings Center, Beverly, MA, 01915
Puri Jaideep Manager 500 Cummings Center, Beverly, MA, 01915
Kamal Syed T Manager 500 Cummings Center, Beverly, MA, 01915
Rappaport Kenneth D.O. Manager 500 Cummings Center, Beverly, MA, 01915

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 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State