Search icon

FRESENIUS VASCULAR CARE PENSACOLA, LLC - Florida Company Profile

Company Details

Entity Name: FRESENIUS VASCULAR CARE PENSACOLA, 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: 17 Jul 2014 (11 years ago)
Document Number: M14000005071
FEI/EIN Number 47-1341140

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

Address: 920 Winter St., Waltham, MA, 02451, US
Mail Address: 920 Winter St., Waltham, MA, 02451, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144990003 2021-09-14 2021-09-14 PO BOX 419076, BOSTON, MA, 022419076, US 151 E REDSTONE AVE, CRESTVIEW, FL, 325395352, US

Contacts

Phone +1 610-644-8900
Fax 4849240053
Phone +1 850-689-8100

Authorized person

Name GREGG ARTHUR MILLER
Role SR. VICE PRESIDENT
Phone 6106448900

Taxonomy

Taxonomy Code 2085R0204X - Vascular & Interventional Radiology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Fresenius Vascular Care Inc. Member 920 Winter St., Waltham, MA, 02451
Mello Bryan Assi 920 Winter St., Waltham, MA, 02451

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017063 AZURA VASCULAR CARE PENSACOLA ACTIVE 2025-02-05 2030-12-31 - 1619 CREIGHTON ROAD, PENSACOLA, FL, 32504
G19000077101 AZURA VASCULAR CARE RENALUS FORT WALTON EXPIRED 2019-07-17 2024-12-31 - 920 WINTER STREET, WALTHAM, MA, 02451
G19000040559 AZURA VASCULAR CARE RENALUS PENSACOLA EXPIRED 2019-03-29 2024-12-31 - 920 WINTER ST, WALTHAM, MA, 02451

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
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
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State