Search icon

WESTERN COMMUNITY DIALYSIS CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WESTERN COMMUNITY 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: 19 Nov 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M07000006953
FEI/EIN Number 26-1402857

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

Address: 500 Cummings Center, Suite 6550, Beverly, MA, 01915, US
Mail Address: 11301 Okeechobee Boulevard, Royal Palm Beach, FL, 33411-8713, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mendez Nick Manager 1550 W McEwen Dr,, Franklin, TN, 37067
ABRAHAM FAMILY ENTERPRISES, LLC Member -
AMERICAN RENAL ASSOCIATES LLC Member -
Kamal Syed T. Manager 500 Cummings Center, Beverly, MA, 01915
Abraham MD Mohan Manager 500 Cummings Center, Beverly, MA, 01915
Pandit MD Sunila Member 500 Cummings Center, Beverly, MA, 01915
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1760652945
Certification Date:
2023-01-14

Authorized Person:

Name:
SARA ANNE BRADY
Role:
CHIEF NURSING OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
5617912272

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 500 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 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 500 Cummings Center, Suite 6550, Beverly, MA 01915 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-20
CORLCRACHG 2022-05-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State