Search icon

BELLE GLADE DIALYSIS CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BELLE GLADE 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: M14000008994
FEI/EIN Number 47-2491294

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

Address: 500 CUMMINGS CENTER, BEVERLY, MA, 01915, US
Mail Address: 933 S.E., 1st Street, Belle Glade, FL, 33430, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Pandit MD Sunila Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Kamal Syed Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Abraham MD Mohan I Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Mendez Nick Manager 1550 W McEwen Dr, Franklin, TN, 37067
Attmore George Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Pandit MD Sunila Member 500 CUMMINGS CENTER, BEVERLY, MA, 01915

National Provider Identifier

NPI Number:
1225436199
Certification Date:
2023-01-10

Authorized Person:

Name:
SARA ANNE BRADY
Role:
CHIEF NURSING OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
5619969610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 500 CUMMINGS CENTER, Suite 6550, BEVERLY, MA 01915 -
CHANGE OF MAILING ADDRESS 2024-02-23 500 CUMMINGS CENTER, Suite 6550, BEVERLY, MA 01915 -
CHANGE OF PRINCIPAL 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 2024-02-23
ANNUAL REPORT 2023-02-21
Reg. Agent Change 2022-05-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State