Search icon

CARIBBEAN DIALYSIS, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN DIALYSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN DIALYSIS, INC. 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: 03 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2012 (13 years ago)
Document Number: P05000000695
FEI/EIN Number 274119159

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

Address: 20102 NW 62 AVENUE, Hialeah, FL, 33150, US
Mail Address: 20102 NW 62 AVENUE, Hialeah, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB GERADE V President 20102 NW 62ND AVE., HIALEAH, FL, 33015
WEBB GERADE V Director 20102 NW 62ND AVE., HIALEAH, FL, 33015
HOLDER MAURICE Vice President 10 NEW STREET, DIEGO MARTIN, TR
WEBB DELORIS Secretary 20102 NW 62ND AVENUE, HIALEAH, FL, 33015
WEBB DELORIS Treasurer 20102 NW 62ND AVENUE, HIALEAH, FL, 33015
WEBB DELORIS Director 20102 NW 62ND AVENUE, HIALEAH, FL, 33015
WEBB GERADE V Agent 20102 NW 62 AVENUE, Hialeah, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029029 DIALYSIS TRAINING ACADEMY ACTIVE 2016-03-19 2026-12-31 - 20102 NW 62 AVENUE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 20102 NW 62 AVENUE, Hialeah, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 20102 NW 62 AVENUE, Hialeah, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 20102 NW 62 AVENUE, Hialeah, FL 33150 -
PENDING REINSTATEMENT 2012-07-02 - -
REINSTATEMENT 2012-06-30 - -
PENDING REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State