Search icon

SOUTH FLORIDA NEPHROLOGY, P.A. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA NEPHROLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA NEPHROLOGY, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Jan 2003 (22 years ago)
Document Number: P03000010768
FEI/EIN Number 020671434

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

Address: 6104 Maiden Lane, Bethesda, MD, 20817, US
Mail Address: 6104 Maiden Lane, Bethesda, MD, 20817, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER NEIL JDR. President 156 BROOKWOOD ROAD, ASHEVILLE, NC, 28804
WEINER NEIL JDR. Director 156 BROOKWOOD ROAD, ASHEVILLE, NC, 28804
MARX ROSENTHAL PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 6104 Maiden Lane, Bethesda, MD 20817 -
CHANGE OF MAILING ADDRESS 2024-11-26 6104 Maiden Lane, Bethesda, MD 20817 -
REGISTERED AGENT NAME CHANGED 2023-01-04 Marx Rosenthal PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 One SE Third Avenue, Suite 1210, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State