Search icon

KEY MEDICAL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: KEY MEDICAL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY MEDICAL ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Apr 2007 (18 years ago)
Document Number: L07000041319
FEI/EIN Number APPLIED FOR

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

Address: 192 N Federal Hwy, Deerfield Beach, FL, 33441, US
Mail Address: PO Box 1623, Deerfield Beach, FL, 33443, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ridky Richard JDr. Manager 192 N Federal Hwy, Deerfield Beach, FL, 33441
Topkin & Partlow PL Agent 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442

National Provider Identifier

NPI Number:
1407064355

Authorized Person:

Name:
BARBARA PARRA
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Topkin & Partlow PL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 192 N Federal Hwy, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-05-20 192 N Federal Hwy, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2600.00
Total Face Value Of Loan:
6900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State