Search icon

SINEWA DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: SINEWA 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: 12 Sep 2013 (12 years ago)
Document Number: M13000005769
FEI/EIN Number 46-3721909

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457890758 2017-02-20 2024-05-08 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 4713 E SR 44, STE 900, WILDWOOD, FL, 347857465, US

Contacts

Phone +1 352-330-1103
Fax 3523301106

Authorized person

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

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 100830600
State FL

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000041589 WILDWOOD DIALYSIS ACTIVE 2017-04-18 2027-12-31 - 4713 E SR 44, STE 900 ATTN:JLD/SECGOVFIN., WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2024-04-21 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
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 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State