Search icon

GOLDTREE KIDNEY CENTER LLC - Florida Company Profile

Company Details

Entity Name: GOLDTREE 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: 18 Oct 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M07000006276
FEI/EIN Number 26-1225415

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

Address: 500 Cummings Center, Suite 6550, Beverly, MA, 01915, US
Mail Address: 1407-A Goldtree Drive, Port St. Lucie, FL, 34952, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346439387 2007-10-16 2022-08-18 1407 SE GOLDTREE DR STE A, PORT ST LUCIE, FL, 349527562, US 1407 SE GOLDTREE DR STE A, PORT ST LUCIE, FL, 349527562, US

Contacts

Phone +1 772-335-8677
Fax 7723354489

Authorized person

Name KEISHA DENISE GREENE
Role VP OF CLINICAL & REGULATORY
Phone 9785223905

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 000100700
State FL

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Mendez Nick Manager 4985 Heather Point, Birmingham, AL, 35242
Flores Maria T Manager 1801 S. 23rd Street, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 500 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 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 500 Cummings Center, Suite 6550, Beverly, MA 01915 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-29
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
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State