Search icon

CLEWISTON DIALYSIS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CLEWISTON DIALYSIS CENTER, 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: 16 Dec 2014 (10 years ago)
Document Number: M14000008992
FEI/EIN Number 47-2480014

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

Address: 500 CUMMINGS CENTER, BEVERLY, MA, 01915, US
Mail Address: 851 West Ventura Avenue, Clewiston, FL, 33440, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144628017 2014-12-09 2023-01-13 851 W VENTURA AVE, CLEWISTON, FL, 334403409, US 851 W VENTURA AVE, CLEWISTON, FL, 334403409, US

Contacts

Phone +1 863-983-8855
Fax 8639835216

Authorized person

Name SARA ANNE BRADY
Role CHIEF NURSING OFFICER
Phone 2083717878

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 014649900
State FL

Key Officers & Management

Name Role Address
Attmore George Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Kamal Syed T Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Abraham Mohan M.D. Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
AMERICAN RENAL ASSOCIATES LLC Member -
ABRAHAM FAMILY ENTERPRISES, LLC Member -
ASHESH, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 500 CUMMINGS CENTER, Suite 6550, BEVERLY, MA 01915 -
CHANGE OF MAILING ADDRESS 2023-02-21 500 CUMMINGS CENTER, Suite 6550, BEVERLY, MA 01915 -
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
Reg. Agent Change 2022-05-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State