Entity Name: | OKEECHOBEE KIDNEY CENTER, 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: | 16 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | M14000008993 |
FEI/EIN Number |
47-2515068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Cummings Center, Suite 6550, Beverly, MA, 01915, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1629476411 | 2014-12-11 | 2017-03-16 | 201 SW 16TH ST, OKEECHOBEE, FL, 349746117, US | 201 SW 16TH ST, OKEECHOBEE, FL, 349746117, US | |||||||||||||||
|
Phone | +1 863-467-7654 |
Fax | 8634679248 |
Authorized person
Name | MR. JONATHAN WILCOX |
Role | CFO |
Phone | 9789223080 |
Taxonomy
Taxonomy Code | 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Mendez Nick | Director | 34 Haven Way, Beverly Farms, MA, 01915 |
Mendez Nick | Manager | 34 Haven Way, Beverly Farms, MA, 01915 |
Kamal Syed T | President | 17925 Cachet Isle Drive, Tampa, FL, 33647 |
Kamal Syed T | Director | 17925 Cachet Isle Drive, Tampa, FL, 33647 |
Flores Gerard QM.D. | Manager | 1401 SE Goldtree Drive, Port St. Lucie, FL, 34952 |
AMERICAN RENAL ASSOCIATES LLC | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | 500 Cummings Center, Suite 6550, Beverly, MA 01915 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-01-27 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
Foreign Limited | 2014-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State