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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (a month ago)
Document Number: M20000004442
FEI/EIN Number 85-0989877

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
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 Mar 2025

Sources: Florida Department of State