Search icon

BELLE GLADE DIALYSIS CENTER, LLC

Company Details

Entity Name: BELLE GLADE DIALYSIS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Document Number: M14000008994
FEI/EIN Number 47-2491294
Address: 500 CUMMINGS CENTER, BEVERLY, MA, 01915, US
Mail Address: 933 S.E., 1st Street, Belle Glade, FL, 33430, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225436199 2014-12-09 2023-01-10 933 SE 1ST ST, BELLE GLADE, FL, 334304305, US 933 SE 1ST ST, BELLE GLADE, FL, 334304305, US

Contacts

Phone +1 561-996-0602
Fax 5619969610

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 014649700
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Pandit Sunila M.D. Member 500 CUMMINGS CENTER, BEVERLY, MA, 01915
AMERICAN RENAL ASSOCIATES LLC Member No data
ASHESH, LLC Member No data
ABRAHAM FAMILY ENTERPRISES, LLC Member No data

Manager

Name Role Address
Kamal Syed T Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915
Abraham Mohan IM.D. Manager 500 CUMMINGS CENTER, BEVERLY, MA, 01915

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 500 CUMMINGS CENTER, Suite 6550, BEVERLY, MA 01915 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 500 CUMMINGS CENTER, Suite 6550, BEVERLY, MA 01915 No data
REGISTERED AGENT NAME CHANGED 2022-05-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
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
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State