Search icon

DKV FITNESS GYMS PARKLAND, INC. - Florida Company Profile

Company Details

Entity Name: DKV FITNESS GYMS PARKLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DKV FITNESS GYMS PARKLAND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000100565
FEI/EIN Number 464346512

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

Address: 7271 N.W. STATE ROAD 7, PARKLAND, FL, 33073, US
Mail Address: 460 NE 28th STREET, APT 3503, MIAMI, FL, 33137, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VED DIVYANG Director 7271 N.W. STATE ROAD 7, PARKLAND, FL, 33073
VED DIVYANG Secretary 7271 N.W. STATE ROAD 7, PARKLAND, FL, 33073
VED DIVYANG President 7271 N.W. STATE ROAD 7, PARKLAND, FL, 33073
REGISTERED AGENT INC Agent 7901 4TH ST N, ST.PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064621 CRUNCH FITNESS EXPIRED 2014-06-23 2019-12-31 - 6700 INDIAN CREEK DR, APT 1403, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-04-22 REGISTERED AGENT INC -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-12-11 - -
CHANGE OF MAILING ADDRESS 2018-04-27 7271 N.W. STATE ROAD 7, PARKLAND, FL 33073 -
AMENDMENT 2015-02-06 - -
AMENDMENT 2014-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000047819 ACTIVE 1000000922972 BROWARD 2024-01-18 2044-01-24 $ 7,472.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000207510 ACTIVE 20 001376 CACE 21 BROWARD CO 2020-04-24 2025-04-30 $2,564,847.78 RIVERSTONE PLAZA, LLC, 2183 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FLORIDA 33069
J19000519742 ACTIVE 1000000835040 BROWARD 2019-07-24 2039-07-31 $ 13,113.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000683524 TERMINATED 1000000799247 BROWARD 2018-10-01 2038-10-03 $ 10,892.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reinstatement 2020-04-23
Admin. Diss. for Reg. Agent 2019-12-11
Reg. Agent Resignation 2019-07-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
Amendment 2015-02-06
Amendment 2014-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315467710 2020-05-01 0455 PPP 460 NE 28th Street Unit 3503, MIAMI, FL, 33137
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 80
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State