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