Search icon

PHYSICIANS DIALYSIS VENTURES VII, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIANS DIALYSIS VENTURES VII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS DIALYSIS VENTURES VII, 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: 31 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000003133
FEI/EIN Number 81-4092090

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

Address: 1000 Park Centre Blvd., Suite 134, Miami, FL, 33169, US
Mail Address: 1000 Park Centre Blvd., Suite 134, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEGER STEVEN Authorized Member 1000 Park Centre Blvd., Miami, FL, 33169
JACOB DANIEL Authorized Member 1000 Park Centre Blvd., Miami, FL, 33169
JEGER STEVEN Agent 1000 Park Centre Blvd., Miami, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2023-02-27 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1000 Park Centre Blvd., Suite 134, Miami, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3167107104 2020-04-11 0455 PPP 19559 NE 10th Avenue, MIAMI, FL, 33179-3501
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1551965
Loan Approval Amount (current) 1551965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33179-3501
Project Congressional District FL-24
Number of Employees 105
NAICS code 621492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1566464.18
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State