Entity Name: | FLAMINGO PARK KIDNEY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAMINGO PARK KIDNEY 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: | 28 May 1993 (32 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Dec 1996 (28 years ago) |
Document Number: | P93000038433 |
FEI/EIN Number |
650431823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 16th Street, JLD/SecGovFin, Denver, CO, 80202, US |
Mail Address: | 601 Hawaii Street, JLD/SecGovFin, El Segundo, CA, 90245, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1780651802 | 2006-03-07 | 2021-12-14 | 5200 VIRGINIA WAY, L&C DEPT, BRENTWOOD, TN, 370277569, US | 3280 PONCE DE LEON BLVD, CORAL GABLES, FL, 331347252, US | |||||||||||||||||||||||||
|
Phone | +1 615-320-4593 |
Fax | 8002935872 |
Phone | +1 305-448-9888 |
Fax | 3054454984 |
Authorized person
Name | JOHN D WINSTEL |
Role | CHIEF ACCOUNTING OFFICER |
Phone | 2537334501 |
Taxonomy
Taxonomy Code | 261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 212284701 |
State | FL |
Name | Role | Address |
---|---|---|
Staffieri Michael D | Director | 2000 16th Street, Denver, CO, 80202 |
Caldwell Samantha A | Auth | 2000 16th Street, Denver, CO, 80202 |
Berry Christopher M | Treasurer | 2000 16th Street, Denver, CO, 80202 |
Berberich Stephanie N | Secretary | 2000 16th Street, Denver, CO, 80202 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000105932 | CORAL GABLES KIDNEY CENTER | ACTIVE | 2015-10-16 | 2025-12-31 | - | 601 HAWAII STREET, EL SEGUNDO, CA, 90245 |
G15000100829 | FLAMINGO PARK KIDNEY CENTER | EXPIRED | 2015-10-01 | 2020-12-31 | - | 601 HAWAII STREET, EL SEGUNDO, CA, 90245 |
G15000100887 | INTERAMERICAN DIALYSIS CENTER | ACTIVE | 2015-10-01 | 2025-12-31 | - | JLD/SECGOVFIN, 601 HAWAII STREET, EL SEGUNDO, CA, 90245 |
G09000121478 | INTERAMERICAN DIALYSIS CENTER | EXPIRED | 2009-06-12 | 2014-12-31 | - | 7815 CORAL WAY, SUITE 115, MIAMI, FL, 33155 |
G09000100564 | CORAL GABLES KIDNEY CENTER | EXPIRED | 2009-04-23 | 2014-12-31 | - | 3280 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 2000 16th Street, JLD/SecGovFin, Denver, CO 80202 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CORPORATE MERGER | 1996-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000012231 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State