Search icon

K&H MEDICAL - FL LLC - Florida Company Profile

Company Details

Entity Name: K&H MEDICAL - FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K&H MEDICAL - FL 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: 07 Oct 2020 (5 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: L20000317749
FEI/EIN Number 86-3889514

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

Address: 120 HICKSVILLE ROAD, BETHPAGE, NY, 11714, US
Mail Address: 120 HICKSVILLE ROAD, BETHPAGE, NY, 11714, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER SAMUEL Manager C/O MVP 6851 JERICHO TURNPIKE, SUITE 150, SYOSSET, NY, 11791
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085461 MOBILE VASCULAR PHYSICIANS ACTIVE 2021-06-28 2026-12-31 - 120 HICKSVILLE ROAD, BETHPAGE, NY, 11714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1201 HAYS STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 120 HICKSVILLE ROAD, BETHPAGE, NY 11714 -
CHANGE OF MAILING ADDRESS 2022-03-22 120 HICKSVILLE ROAD, BETHPAGE, NY 11714 -
LC AMENDMENT AND NAME CHANGE 2022-03-22 K&H MEDICAL - FL LLC -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2023-10-19
ANNUAL REPORT 2023-01-23
CORLCRACHG 2022-04-20
LC Amendment and Name Change 2022-03-22
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-10-07
Florida Limited Liability 2020-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State