Entity Name: | PHYSICIANS DIALYSIS MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Feb 2017 (8 years ago) |
Document Number: | M17000001144 |
FEI/EIN Number | 352578184 |
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 |
Name | Role | Address |
---|---|---|
JEGER STEVEN | Agent | 1000 Park Centre Blvd., Miami, FL, 33169 |
Name | Role | Address |
---|---|---|
JEGER STEVEN | President | 1000 Park Centre Blvd., Miami, FL, 33169 |
Name | Role | Address |
---|---|---|
JACOB DANIEL | Vice President | 1000 Park Centre Blvd., Miami, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000143200 | PD MANAGEMENT | ACTIVE | 2022-11-17 | 2027-12-31 | No data | 1000 PARK CENTRE BLVD, SUITE 134, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-08 |
Foreign Limited | 2017-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State