Search icon

LAKES DIALYSIS CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKES DIALYSIS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2011 (14 years ago)
Document Number: P10000023578
FEI/EIN Number 272194585
Address: 14645 NW 77 AVENUE, SUITE 102, MIAMI LAKES, FL, 33014, US
Mail Address: 14645 NW 77 AVENUE, SUITE 102, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
SIBLESZ SUZETTE President 14645 NW 77 AVENUE, SUITE 102, MIAMI LAKES, FL, 33014
SIBLESZ SUZETTE Secretary 14645 NW 77 AVENUE, SUITE 102, MIAMI LAKES, FL, 33014
SIBLESZ SUZETTE Treasurer 14645 NW 77 AVENUE, SUITE 102, MIAMI LAKES, FL, 33014
SIBLESZ SUZETTE Director 14645 NW 77 AVENUE, SUITE 102, MIAMI LAKES, FL, 33014

National Provider Identifier

NPI Number:
1689987539
Certification Date:
2023-12-12

Authorized Person:

Name:
MS. SUZETTE SIBLESZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3058178565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 14645 NW 77 AVENUE, SUITE 102, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-12-13 14645 NW 77 AVENUE, SUITE 102, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1931 NW 150th Avenue, SUITE #274, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2022-04-14 ALTON LAW -
AMENDMENT 2011-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144892.00
Total Face Value Of Loan:
144892.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144892.00
Total Face Value Of Loan:
144892.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$144,892
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,618.44
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $144,892

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State