Search icon

NEW START DIALYSIS CENTER, INC.

Company Details

Entity Name: NEW START DIALYSIS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: P10000004602
FEI/EIN Number 271686564
Address: 900 NE 125 TH STREET, 210, NORTH MIAMI, FL, 33161, US
Mail Address: 900 NE 125 TH STREET, 210, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578895082 2010-02-08 2012-02-08 900 NE 125TH ST, SUITE 210, NORTH MIAMI, FL, 331615745, US 900 NE 125TH ST, SUITE 210, NORTH MIAMI, FL, 331615745, US

Contacts

Phone +1 786-863-8805

Authorized person

Name MR. FELIPE MORALES HERNANDEZ SR.
Role VP
Phone 7868638805

Taxonomy

Taxonomy Code 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary Yes

Agent

Name Role Address
TORRENS DOMINGO Agent 10352 SW ROOKERY WAY, PALM CITY, FL, 34990

Secretary

Name Role Address
TORRENS MANUEL Secretary 900 NE 125TH STREET #210, NORTH MIAMI, FL, 33161

President

Name Role Address
TORRENS DOMINGO President 900 NE 125TH STREET #210, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 TORRENS, DOMINGO No data
AMENDMENT 2020-11-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 10352 SW ROOKERY WAY, PALM CITY, FL 34990 No data
AMENDMENT 2016-09-06 No data No data
AMENDMENT 2013-06-25 No data No data
AMENDMENT 2011-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-29
Amendment 2020-11-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State