Search icon

CANNEY DIALYSIS, LLC - Florida Company Profile

Company Details

Entity Name: CANNEY 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: 27 Jun 2017 (8 years ago)
Document Number: M17000005427
FEI/EIN Number 82-1991939

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

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
1881181279 2018-04-20 2024-06-14 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US 21353 NW 2ND AVE, MIAMI GARDENS, FL, 331692112, US

Contacts

Phone +1 305-654-2724
Fax 3056540433

Authorized person

Name SAMUEL WEY
Role VP LICENSURE & CERTIFICATION
Phone 6153416641

Taxonomy

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TOTAL RENAL CARE, INC. Auth -
PREMIER RENAL GROUP LLC Auth -
NA BROWARD, LLC Auth -
21301 NW 2ND AVENUE LLC Auth -
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
G18000090938 COUNTY LINES DIALYSIS ACTIVE 2018-08-15 2028-12-31 - 21353 NW 2ND AVENUE, ATTN: JLD/SECGOVFIN., MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2023-04-14 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
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 2018-04-16
Foreign Limited 2017-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State