Search icon

KIM-N-JAY MEDICAL MOBILITY - Florida Company Profile

Company Details

Entity Name: KIM-N-JAY MEDICAL MOBILITY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIM-N-JAY MEDICAL MOBILITY 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: 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: 20 Aug 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000106614
FEI/EIN Number 460860925

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

Address: 3716 NW 97th Blvd, Gainesville, FL, 32606, US
Mail Address: 3716 NW 97th Blvd, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KIMBERLY B Manager 484 SE WATERLEAF DRIVE, LAKE CITY, FL, 32024
WILLIAMS KIMBERLY B Agent 484 SE WATERLEAF DRIVE, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015407 AMERICAN MEDICAL MOBILITY ACTIVE 2020-02-03 2025-12-31 - 3716 NW 97TH BLVD, GAINESVILLE, FL, 32606
G12000086294 AMERICAN MEDICAL MOBILITY EXPIRED 2012-09-01 2017-12-31 - 512 SE WATERLEAF DRIVE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 484 SE WATERLEAF DRIVE, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 3716 NW 97th Blvd, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2013-04-24 3716 NW 97th Blvd, Gainesville, FL 32606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000050369 ACTIVE 1000000942774 ALACHUA 2023-01-30 2033-02-01 $ 1,091.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000050377 ACTIVE 1000000942775 ALACHUA 2023-01-30 2043-02-01 $ 3,773.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000050199 TERMINATED 1000000875357 ALACHUA 2021-01-29 2041-02-03 $ 8,825.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000051049 ACTIVE 1000000875506 ALACHUA 2021-01-29 2031-02-03 $ 457.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000761526 TERMINATED 1000000848359 ALACHUA 2019-11-12 2029-11-20 $ 402.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000192369 TERMINATED 1000000782617 ALACHUA 2018-05-11 2028-05-16 $ 448.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
Florida Limited Liability 2012-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239588603 2021-03-23 0491 PPS 3716 NW 97th Blvd, Gainesville, FL, 32606-5065
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-5065
Project Congressional District FL-03
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4157767300 2020-04-29 0491 PPP 3716 NW 97th Blvd, Gainesville, FL, 32606
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37928.91
Loan Approval Amount (current) 37928.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38387.17
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State