Search icon

TALIMENA DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: TALIMENA 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: 24 Oct 2012 (12 years ago)
Document Number: M12000005994
FEI/EIN Number 46-1329593

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

Mail Address: 601 Hawaii Street, El Segundo, CA, 90245, US
Address: 2000 16th Street, Denver, CO, 80202, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699102715 2013-10-03 2023-12-07 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 15600 NW 15TH AVE, STE D, MIAMI GARDENS, FL, 331695609, US

Contacts

Phone +1 615-320-4593
Fax 8002935872
Phone +1 305-621-1328
Fax 3056216272

Authorized person

Name SAMUEL T WEY
Role VP, LICENSURE & CERTIFICATION
Phone 6153416641

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 012597300
State FL

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
NEPHROLOGY ASSOCIATES OF MIAMI, LLC Member
TOTAL RENAL CARE, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108875 GOLDEN GLADES DIALYSIS ACTIVE 2013-11-05 2028-12-31 - 15600 NW 15TH AVENUE, SUITE D, ATTN: JLD/SECGOVFIN., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2000 16th Street, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2023-04-14 2000 16th Street, Denver, CO 80202 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State