Search icon

CORVA CLINICS - MIAMI SHORES, LLC - Florida Company Profile

Company Details

Entity Name: CORVA CLINICS - MIAMI SHORES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M12000005997
FEI/EIN Number 352452736

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

Address: 5613 DTC PARKWAY, STE. 800, GREENWOOD VILLAGE, CO, 80111
Mail Address: 5613 DTC PARKWAY, STE. 800, GREENWOOD VILLAGE, CO, 80111
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033467816 2012-08-27 2012-08-27 5613 DTC PKWY, SUITE 800, GREENWOOD VILLAGE, CO, 801113028, US 9999 NE 2ND AVE, MIAMI SHORES, FL, 331382352, US

Contacts

Phone +1 720-402-3881
Phone +1 305-756-4400

Authorized person

Name JERRY SIMONSEN
Role CEO
Phone 7204023881

Taxonomy

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

Other Provider Identifiers

Issuer MEDICARE PROVIDER NUMBER
Number 102800
State FL

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SIMONSEN JERRY Manager 5613 DTC PARKWAY, STE. 800, GREENWOOD VILLAGE, CO, 80111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104865 CORVA KIDNEY CENTER - MIAMI SHORES EXPIRED 2012-10-29 2017-12-31 - 5613 DTC PARKWAY, STE. 800, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-16 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-16
Foreign Limited 2012-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State