Search icon

NEW KRISHNA, LLC - Florida Company Profile

Company Details

Entity Name: NEW KRISHNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW KRISHNA, 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: 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: 17 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000173954
FEI/EIN Number 46-4420516

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

Address: 815 N KROME AVE, FLORIDA CITY, FL, 33034, US
Mail Address: 1223 NE 1ST AVE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NEEL Managing Member 815 N KROME AVE, FLORIDA CITY, FL, 33034
PATEL KUNAL Agent 815 N KROME AVE, FLORIDA CITY, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022628 ECONOLODGE INN & SUITES ACTIVE 2020-02-20 2025-12-31 - 1223 NE 1ST AVE, FLORIDA CITY, FL, 33034
G16000063739 SOHO INN & SUITES EXPIRED 2016-06-28 2021-12-31 - 815 N KROME AVENUE, FLORIDA CITY, FL, 33034
G14000005132 KNIGHT'S INN OF FLORIDA CITY EXPIRED 2014-01-15 2019-12-31 - 1223 N.E. 1ST AVENUE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-02-06 - -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 PATEL, KUNAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2023-02-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539677205 2020-04-27 0455 PPP 1223 NE 1st Ave, HOMESTEAD, FL, 33034
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36455
Loan Approval Amount (current) 36455
Undisbursed Amount 0
Franchise Name Econo Lodge by Choice Hotels/Econo Lodge Inn & Suites by Choice Hotels
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33034-0001
Project Congressional District FL-28
Number of Employees 12
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36848.51
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State