Search icon

NEPHROLOGY CARE PARTNERS, LLC - Florida Company Profile

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 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEPHROLOGY CARE PARTNERS 401(K) PLAN 2018 383981268 2019-01-31 NEPHROLOGY CARE PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621492
Sponsor’s telephone number 3056513261
Plan sponsor’s address 19559 N.E. 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179
NEPHROLOGY CARE PARTNERS 401(K) PLAN 2017 383981268 2018-10-02 NEPHROLOGY CARE PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621492
Sponsor’s telephone number 3056513261
Plan sponsor’s address 19559 N.E. 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179
NEPHROLOGY CARE PARTNERS 401(K) PLAN 2016 383981268 2017-10-12 NEPHROLOGY CARE PARTNERS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621492
Sponsor’s telephone number 3056513261
Plan sponsor’s address 19559 N.E. 10TH AVENUE, NORTH MIAMI BEACH, FL, 33179

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085437105 2020-04-11 0455 PPP 19559 NE 10th Ave, MIAMI, FL, 33179-3501
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152732
Loan Approval Amount (current) 152732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33179-3501
Project Congressional District FL-24
Number of Employees 15
NAICS code 621492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154163.08
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State