Search icon

NEPHROLOGY CARE PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEPHROLOGY CARE PARTNERS, 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: 04 Nov 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: M15000008890
FEI/EIN Number 383981268

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

Address: 1000 Park Centre Blvd., Suite 134, Miami, FL, 33169, US
Mail Address: 1000 Park Centre Blvd., Suite 134, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JEGER STEVEN President 1000 Park Centre Blvd., Miami, FL, 33169
JACOB DANIEL Vice President 1000 Park Centre Blvd., Miami, FL, 33169
JEGER STEVEN Agent 1000 Park Centre Blvd., Miami, FL, 33169

Form 5500 Series

Employer Identification Number (EIN):
383981268
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2023-02-27 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
Foreign Limited 2015-11-04

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152732.00
Total Face Value Of Loan:
152732.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152732
Current Approval Amount:
152732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154163.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State