Search icon

FORT LAUDERDALE RENAL DIALYSIS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORT LAUDERDALE RENAL DIALYSIS, 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: 21 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: M12000000969
FEI/EIN Number 45-4582817

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

Address: 500 Cummings Center, Beverly, MA, 01915, US
Mail Address: 6264-71 North Federal Highway, Space, Suite 140-144, Fort Lauderdale,, FL, 33308, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mendez Nick Manager 1550 W McEwen Dr,, Franklin, TN, 37067
AMERICAN RENAL ASSOCIATES LLC Member -
CORPORATION SERVICE COMPANY Agent -
Quintero MD J. Fernando Manager 500 Cummings Center, Beverly, MA, 01915
Coquis MD Robert P. Member 500 Cummings Center, Beverly, MA, 01915
Kamal Syed T. Manager 500 Cummings Center, Beverly, MA, 01915

National Provider Identifier

NPI Number:
1801160809
Certification Date:
2020-03-16

Authorized Person:

Name:
SHARI K COUSINS
Role:
SR. VP OF CLINICAL & REGULATORY
Phone:

Taxonomy:

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

Contacts:

Fax:
9547717527

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 2022-03-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State