Search icon

FLORIDA DIALYSIS CENTER OF ORLANDO, LLC

Company Details

Entity Name: FLORIDA DIALYSIS CENTER OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M09000003353
FEI/EIN Number 27-0799606
Address: 500 Cummings Center, Beverly, MA, 01915, US
Mail Address: 1711 35th Street, Orlando, FL, 32839, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538482740 2010-03-03 2023-01-14 1711 35TH ST, UNITS 109 &110, ORLANDO, FL, 328398860, US 1711 35TH ST, UNITS 109 & 110, ORLANDO, FL, 328398860, US

Contacts

Phone +1 407-648-9722
Fax 4076489723

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 003132700
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Navani Anil M.D. Manager 500 Cummings Center, Beverly, MA, 01915
Kamal Syed T Manager 500 Cummings Center, Beverly, MA, 01915
El Toukhy Amr TM.D. Manager 500 Cummings Center, Beverly, MA, 01915
Mendez Nick Manager 500 Cummings Center, Beverly, MA, 01915

Member

Name Role
AMERICAN RENAL ASSOCIATES LLC Member
HD INVESTMENTS LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 500 Cummings Center, Suite 6550, Beverly, MA 01915 No data
CHANGE OF MAILING ADDRESS 2023-02-21 500 Cummings Center, Suite 6550, Beverly, MA 01915 No data
LC STMNT OF RA/RO CHG 2022-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
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 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State