Search icon

FRESENIUS MEDICAL CARE APOLLO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: FRESENIUS MEDICAL CARE APOLLO BEACH, 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: 20 Apr 2020 (5 years ago)
Document Number: M20000003819
FEI/EIN Number 85-0732509

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
1023630886 2020-05-14 2023-10-20 3002 E COLLEGE AVE, RUSKIN, FL, 335705220, US 3002 E COLLEGE AVE, RUSKIN, FL, 335705220, US

Contacts

Phone +1 813-419-6230
Fax 8133283930

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 Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
BIO-MEDICAL APPLICATIONS OF FLORIDA, INC. Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131235 FRESENIUS KIDNEY CARE APOLLO BEACH ACTIVE 2020-10-09 2025-12-31 - 3002 E COLLEGE AVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 920 Winter St., Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-01-30 920 Winter St., Waltham, MA 02451 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 920 Winter Street, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2024-01-09 920 Winter Street, Waltham, MA 02451 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-30
Foreign Limited 2020-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State