Entity Name: | FRESENIUS VASCULAR CARE SOUTH FLORIDA, 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: | 01 May 2013 (12 years ago) |
Date of dissolution: | 15 May 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 May 2024 (a year ago) |
Document Number: | M13000002747 |
FEI/EIN Number |
462644535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 WINTER STREET, WALTHAM, MA, 02451, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1720426661 | 2013-06-13 | 2020-12-29 | 40 VALLEY STREAM PKWY, SUITE 100, MALVERN, PA, 193551407, US | 8770 SW 144TH ST, PALMETTO BAY, FL, 331767217, US | |||||||||||||||||||
|
Phone | +1 610-644-8900 |
Fax | 4849240053 |
Phone | +1 305-252-9408 |
Fax | 3052529149 |
Authorized person
Name | GREGG MILLER |
Role | AUTHORIZED OFFICIAL |
Phone | 6106448900 |
Taxonomy
Taxonomy Code | 2085R0204X - Vascular & Interventional Radiology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FRESENIUS VASCULAR CARE, INC. | Member | 920 WINTER STREET, WALTHAM, MA, 02451 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054471 | SOUTH FLORIDA ADVANCE ACCESS CARE | EXPIRED | 2014-06-06 | 2024-12-31 | - | 920 WINTER ST., WALTHAM, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-15 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-15 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State