Search icon

FRESENIUS KIDNEY CARE AMERICAN DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: FRESENIUS KIDNEY CARE AMERICAN DIALYSIS, 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: 07 Feb 2017 (8 years ago)
Document Number: M17000001088
FEI/EIN Number 81-5257381

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

Address: 920 Winter St., Waltham, MA, 02451, US
Mail Address: 920 Winter St., Waltham, MA, 02451, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669911343 2017-02-15 2023-10-20 446 4TH ST S, SAINT PETERSBURG, FL, 337014603, US 446 4TH ST S, SAINT PETERSBURG, FL, 337014603, US

Contacts

Phone +1 727-896-5500
Fax 7278985317

Authorized person

Name BARRY L. BLANTON
Role VICE PRESIDENT
Phone 7816999000

Taxonomy

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

Key Officers & Management

Name Role
BIO-MEDICAL APPLICATIONS OF FLORIDA, INC. Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134159 FRESENIUS KIDNEY CARE ST. PETERSBURG EXPIRED 2017-12-08 2022-12-31 - 446 4TH ST. S, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-31 920 Winter St., Waltham, MA 02451 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2022-03-29 920 Winter St., Waltham, MA 02451 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
Foreign Limited 2017-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State