Search icon

LAKES DIALYSIS CENTER, INC. - Florida Company Profile

Company Details

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

LAKES DIALYSIS CENTER, 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: 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

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

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
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689987539 2010-07-21 2023-12-12 14645 NW 77TH AVE STE 102, MIAMI LAKES, FL, 330142569, US 14645 NW 77TH AVE STE 102, MIAMI LAKES, FL, 330142569, US

Contacts

Phone +1 305-817-8508
Fax 3058178565

Authorized person

Name MS. SUZETTE SIBLESZ
Role PRESIDENT
Phone 3058178508

Taxonomy

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

Key Officers & Management

Name Role Address
ALTON LAW, LLC 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596397904 2020-06-10 0455 PPP 7980 NW 155TH ST FL 2, MIAMI LAKES, FL, 33016
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144892
Loan Approval Amount (current) 144892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 23
NAICS code 621492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145618.44
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State