Search icon

RENAL GROUP OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENAL GROUP OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENAL GROUP OF SOUTH FLORIDA, 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: 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: 05 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000011422
FEI/EIN Number 46-4773082

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

Address: 6517 Taft Street, Hollywood, FL, 33024, US
Mail Address: 2830 NE 39th Ct, Lighthouse Point, FL, 33064, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIG STEVEN DR President 6517 Taft Street, Hollywood, FL, 33024
Crissy James F Vice President 6517 Taft Street, Hollywood, FL, 33024
Crissy James F Agent 2830 NE 39th Ct, Lighthouse Point, FL, 33064

National Provider Identifier

NPI Number:
1881013746

Authorized Person:

Name:
MR. JAMES FRANCIS CRISSY
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

Fax:
9544358451

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-24 6517 Taft Street, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-10-24 Crissy, James Francis -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 2830 NE 39th Ct, Lighthouse Point, FL 33064 -
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 6517 Taft Street, Hollywood, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-17
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State