Search icon

SOUTH FLORIDA DIALYSIS CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA DIALYSIS CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA DIALYSIS CENTER, CORP. 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: 23 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: P10000095646
FEI/EIN Number 274684994

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

Address: 8057 NW 155 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 8057 NW 155 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346522679 2011-09-13 2012-01-13 8057 NW 155TH ST, MIAMI LAKES, FL, 330165874, US 8057 NW 155TH ST, MIAMI LAKES, FL, 330165874, US

Contacts

Phone +1 786-400-1379
Fax 7865130428

Authorized person

Name MRS. YIZEL AMADOR
Role CEO
Phone 7864001379

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA DIALYSIS CENTER 401K 2022 274684994 2024-04-12 SOUTH FLORIDA DIALYSIS CENTER 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621492
Sponsor’s telephone number 3056982200
Plan sponsor’s address 8057 NW 155 ST, MIAMI, FL, 33016

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing YIZEL AMADOR
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA DIALYSIS CENTER 401K 2021 274684994 2024-04-12 SOUTH FLORIDA DIALYSIS CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621492
Sponsor’s telephone number 3056982200
Plan sponsor’s address 8057 NW 155 ST, MIAMI, FL, 33016

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing YIZEL AMADOR
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA DIALYSIS CENTER 401K 2020 274684994 2022-01-14 SOUTH FLORIDA DIALYSIS CENTER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621492
Sponsor’s telephone number 3056982200
Plan sponsor’s address 8057 NW 155 ST, MIAMI, FL, 33016

Signature of

Role Plan administrator
Date 2022-01-14
Name of individual signing YIZEL AMADOR
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA DIALYSIS CENTER 401K 2019 274684994 2022-01-14 SOUTH FLORIDA DIALYSIS CENTER 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621492
Sponsor’s telephone number 3056982200
Plan sponsor’s address 8057 NW 155 ST, MIAMI, FL, 33016

Signature of

Role Plan administrator
Date 2022-01-14
Name of individual signing YIZEL AMADOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AMADOR YIZEL Chief Financial Officer 5150 SW 192ND TERR, SOUTHWEST RANCHES, FL, 33332
MARTIN VEGA CARLOS A Chief Executive Officer 5150 SW 192ND TERR, SOUTHWEST RANCHES, FL, 33332
AMADOR YIZEL Agent 8057 NW 155 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-01-24 AMADOR, YIZEL -
AMENDMENT 2015-12-28 - -
REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001762096 TERMINATED 13-004369 BROWARD COUNTY 2013-12-09 2018-12-26 $8170 SONIC MEDICAL BILLING & CONSULTANTS, INC., 6000 SW 19TH STREET, PLANTATION, FL 33317
J13001521351 TERMINATED 2013-026504-CA-01 DADE COUNTY CIRCUIT COURT 2013-10-07 2018-10-07 $19,141.32 PHYSICIAN SALES & SERVICE INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119398602 2021-03-16 0455 PPS 8057 NW 155th St, Miami Lakes, FL, 33016-5874
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142777
Loan Approval Amount (current) 142777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33016-5874
Project Congressional District FL-26
Number of Employees 20
NAICS code 621492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143887.49
Forgiveness Paid Date 2021-12-23
3533607102 2020-04-11 0455 PPP 8057 NW 155th St, HIALEAH, FL, 33016-5874
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205900
Loan Approval Amount (current) 188400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33016-5874
Project Congressional District FL-26
Number of Employees 22
NAICS code 621492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190561.37
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State