Search icon

COCONUT CREEK DIALYSIS CENTER, LLC

Company Details

Entity Name: COCONUT CREEK DIALYSIS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2009 (15 years ago)
Document Number: M09000004244
FEI/EIN Number 271602532
Address: 920 Winter Street, Waltham, MA, 02451, US
Mail Address: 920 Winter Street, Waltham, MA, 02451, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336560465 2013-12-16 2023-10-17 3508 N UNIVERSITY DR STE 300A, SUNRISE, FL, 333516724, US 3508 N UNIVERSITY DR STE 300A, SUNRISE, FL, 333516724, US

Contacts

Phone +1 954-748-2251
Fax 9547487868

Authorized person

Name BARRY L. BLANTON
Role VICE PRESIDENT
Phone 7816999000

Taxonomy

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

Name Role Address
Mello Bryan Assi 920 Winter Street, Waltham, MA, 02451

Member

Name Role
BIO-MEDICAL APPLICATIONS OF FLORIDA, INC. Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125048 NW BROWARD ARTIFICIAL KIDNEY CENTER ACTIVE 2024-10-08 2029-12-31 No data 2514 N STATE ROAD 7, MARGATE, FL, 33063
G14000024860 SOUTH FLORIDA HOME THERAPIES EXPIRED 2014-03-11 2019-12-31 No data C/O FRESENIUS MEDICAL CARE, 920 WINTER ST, WALTHAM, FL, 02451
G10000059951 N.W. BROWARD ARTIFICIAL KIDNEY CENTER EXPIRED 2010-06-29 2015-12-31 No data 2514 N. STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 920 Winter Street, Waltham, MA 02451 No data
CHANGE OF MAILING ADDRESS 2024-01-09 920 Winter Street, Waltham, MA 02451 No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State