Search icon

DR. KOI INC. - Florida Company Profile

Company Details

Entity Name: DR. KOI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. KOI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P14000092349
FEI/EIN Number 47-2323555

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

Address: 805 East Broward Blvd, fort Lauderdale, FL, 33301, US
Mail Address: 805 East Broward Blvd, fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ibrahim Hamid K President 805 East Broward Blvd, Fort Lauderdale, FL, 33301
Ibrahim Hamid Agent 805 East Broward Blvd, fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002139 KOI WELLNESS SOLUTIONS ACTIVE 2021-01-06 2026-12-31 - 2010 SW 102ND TERRACE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Ibrahim, Hamid -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 805 East Broward Blvd, Suite #301 N, fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 805 East Broward Blvd, suite #301 N, fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-06 805 East Broward Blvd, suite #301 N, fort Lauderdale, FL 33301 -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000346999 ACTIVE 1000000959223 BROWARD 2023-07-18 2033-07-26 $ 715.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000725881 TERMINATED 1000000725858 BROWARD 2016-11-02 2026-11-10 $ 390.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-02-01
Domestic Profit 2014-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460757702 2020-05-01 0455 PPP 1335 S STATE ROAD 7, N LAUDERDALE, FL, 33068-4023
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address N LAUDERDALE, BROWARD, FL, 33068-4023
Project Congressional District FL-20
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6394.86
Forgiveness Paid Date 2024-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State