Search icon

BONISTER DIALYSIS, LLC

Company Details

Entity Name: BONISTER DIALYSIS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2015 (9 years ago)
Document Number: M15000010313
FEI/EIN Number 81-1077388
Mail Address: 601 Hawaii Street, El Segundo, CA, 90245, US
Address: 2000 16th Street, Denver, CO, 80202, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235607144 2018-11-08 2024-06-25 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 5947 20TH ST, VERO BEACH, FL, 329664676, US

Contacts

Phone +1 772-770-0331
Fax 7727700336

Authorized person

Name SAMUEL WEY
Role VP, LICENSURE & CERTIFICATION
Phone 6153416641

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 104083800
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
TOTAL RENAL CARE, INC. Auth No data
Vero Dialysis Investments, LLC Auth 2000 16th Street, Denver, CO, 80202
Caldwell Samantha A Auth 2000 16th Street, Denver, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122236 SANDY SHORES DIALYSIS ACTIVE 2018-11-14 2028-12-31 No data 5947 20TH STREET, ATTN: JLD/SECGOVFIN., VERO BEACH, FL, 32966
G16000050110 OSLO DIALYSIS ACTIVE 2016-05-18 2026-12-31 No data 100 S US HIGHWAY, 1 ATTN: JLD/SECGOVFIN., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
Foreign Limited 2015-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State