Search icon

ALLIED DIALYSIS CORPORATION - Florida Company Profile

Company Details

Entity Name: ALLIED DIALYSIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED DIALYSIS CORPORATION 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: 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: 09 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000058731
FEI/EIN Number 270524729

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

Address: 777 TERRACE AVENUE, 503, HASBROUCK HEIGHTS, NJ, 07604
Mail Address: 777 TERRACE AVENUE, 503, HASBROUCK HEIGHTS, NJ, 07604
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGBEIN THOMAS K President 777 TERRACE AVENUE, SUITE 503, HASBROUCK HEIGHTS, NJ, 07604
LANGBEIN THOMAS K Director 777 TERRACE AVENUE, SUITE 503, HASBROUCK HEIGHTS, NJ, 07604
JAFFE LAWRENCE E Agent 2040 NE 163RD STREET, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-03-04 LAW OFFICES OF KEREN ADMONI P.A. -
NAME CHANGE AMENDMENT 2012-04-25 ALLIED DIALYSIS CORPORATION -
NAME CHANGE AMENDMENT 2011-08-02 AMERICAN DIALYSIS CORPORATION -
NAME CHANGE AMENDMENT 2011-05-06 KIDNEY CARE GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 777 TERRACE AVENUE, 503, HASBROUCK HEIGHTS, NJ 07604 -
CHANGE OF MAILING ADDRESS 2011-04-28 777 TERRACE AVENUE, 503, HASBROUCK HEIGHTS, NJ 07604 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2040 NE 163RD STREET, 309, N MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-04-25
Name Change 2012-04-25
Name Change 2011-08-02
Name Change 2011-05-06
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State