Search icon

VK MEDICAL GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VK MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2014 (11 years ago)
Document Number: L14000107923
FEI/EIN Number 47-1384609
Address: 1218 PARK AVENUE, ORANGE PARK, FL, 32073
Mail Address: 1218 PARK AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIRESH Chief Executive Officer 1218 PARK AVENUE, ORANGE PARK, FL, 32073
SUTARIA KARAN President 76 PAVATI POINTE, ST JOHNS, FL, 32259
PATEL VIRESH Agent 1218 PARK AVENUE, ORANGE PARK, FL, 32073

National Provider Identifier

NPI Number:
1346014164
Certification Date:
2023-11-13

Authorized Person:

Name:
VIRESH SUBHASH PATEL
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9042642330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094612 NORTH FLORIDA MEDICAL CENTER ACTIVE 2018-08-24 2028-12-31 - 9119 MERILL ROAD, SUITE 32, JACKSONVILLE, FL, 32225
G18000094627 NORTH FLORIDA MEDICAL CENTER ACTIVE 2018-08-24 2028-12-31 - 1740 EDGEWOOD AVE W, SUITE 1, JACKSONVILLE, FL, 32208
G15000106575 NORTH FLORIDA MEDICAL CENTER ACTIVE 2015-10-19 2025-12-31 - 9250 CYPRESS GREEN, JACKSONVILLE, FL, 32256
G15000094842 BAYMEADOWS MEDICAL CENTER EXPIRED 2015-09-15 2020-12-31 - 9250 CYPRESS GREEN, JACKSONVILLE, FL, 32256
G15000094845 BAYMEADOWS HEALTH CARE CENTER EXPIRED 2015-09-15 2020-12-31 - 9250 CYPRESS GREEN, JACKSONVILLE, FL, 32256
G14000111500 BACK & NECK INSTITUTE EXPIRED 2014-11-05 2024-12-31 - 1218 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-28 1218 PARK AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1218 PARK AVENUE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135600.00
Total Face Value Of Loan:
135600.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$150,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,826.03
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $149,998
Utilities: $1
Jobs Reported:
31
Initial Approval Amount:
$135,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,600
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,413.6
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $135,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State