Entity Name: | SINEWA DIALYSIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Sep 2013 (11 years ago) |
Document Number: | M13000005769 |
FEI/EIN Number | 46-3721909 |
Address: | 2000 16th Street, Denver, CO, 80202, US |
Mail Address: | 601 Hawaii Streett, El Segundo, CA, 90245, US |
Place of Formation: | DELAWARE |
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 | |||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
TOTAL RENAL CARE, INC. | Manager |
Name | Role |
---|---|
SUNSIRI NEPHROLOGY LLC | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000041589 | WILDWOOD DIALYSIS | ACTIVE | 2017-04-18 | 2027-12-31 | No data | 4713 E SR 44, STE 900 ATTN:JLD/SECGOVFIN., WILDWOOD, FL, 34785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 | No data |
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 Feb 2025
Sources: Florida Department of State