Search icon

KVF ANESTHESIA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KVF ANESTHESIA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KVF ANESTHESIA SERVICES, 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: 15 May 2018 (7 years ago)
Date of dissolution: 02 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2024 (8 months ago)
Document Number: L18000121010
FEI/EIN Number 83-0601054

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

Address: 235 S Dixie Hwy, Apt. 921, Coral Gables, FL 33133
Mail Address: 235 S Dixie Hwy, Apt. 921, Coral Gables, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAKE, KENT Agent 235 S Dixie Hwy, Apt. 921, Coral Gables, FL 33133
FLAKE, KENT Manager 235 S Dixie Hwy, Apt. 921 Coral Gables, FL 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 235 S Dixie Hwy, Apt. 921, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-28 235 S Dixie Hwy, Apt. 921, Coral Gables, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 235 S Dixie Hwy, Apt. 921, Coral Gables, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2402837706 2020-05-01 0455 PPP 736 13TH ST APT 106, MIAMI BEACH, FL, 33139
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16795
Loan Approval Amount (current) 16795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16962.79
Forgiveness Paid Date 2021-05-04
9597018301 2021-01-31 0455 PPS 3301 NE 1st Ave Apt H1907, Miami, FL, 33137-4164
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24697
Loan Approval Amount (current) 24697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4164
Project Congressional District FL-26
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24861.72
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State