Search icon

FRESENIUS MEDICAL CARE PARKLAND, LLC - Florida Company Profile

Company Details

Entity Name: FRESENIUS MEDICAL CARE PARKLAND, 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: 12 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: M20000004442
FEI/EIN Number 85-0989877

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013535517 2020-07-10 2023-10-23 7525 N STATE ROAD 7, PARKLAND, FL, 330733506, US 7525 N STATE ROAD 7, PARKLAND, FL, 330733506, US

Contacts

Phone +1 754-240-4610
Fax 5619227680

Authorized person

Name MR. JAMES J DIVITO
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
G20000079507 FRESENIUS KIDNEY CARE PARKLAND ACTIVE 2020-07-08 2025-12-31 - 7525 N STATE ROAD 7, PARKLAND, FL, 33100

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 920 Winter Street, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2025-02-03 920 Winter Street, Waltham, MA 02451 -
REGISTERED AGENT NAME CHANGED 2025-02-03 CT CORPORATION SYSTEM -
REINSTATEMENT 2025-02-03 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-02-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
Foreign Limited 2020-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State