Search icon

YIN KAN HWEE, M.D., P.A.

Company Details

Entity Name: YIN KAN HWEE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: P15000027525
FEI/EIN Number 47-3524705
Address: 2514 Monterey Ct., Weston, FL 33327
Mail Address: 2514 Monterey Ct., Weston, FL 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841662137 2015-10-26 2015-10-26 521 CARRINGTON LN, WESTON, FL, 333263577, US 1201 N 35TH AVENUE, SUITE 200, HOLLYWOOD, FL, 33021, US

Contacts

Phone +1 503-927-7619
Fax 9549890160

Authorized person

Name DR. YIN KAN HWEE
Role PRESIDENT
Phone 5039277619

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
License Number ME112917
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 014946600
State FL

Agent

Name Role Address
HWEE, YIN KAN Agent 2514 Monterey Ct., Weston, FL 33327

President

Name Role Address
HWEE, YIN KAN President 2514 Monterey Ct., Weston, FL 33327

Vice President

Name Role Address
HWEE, YIN KAN Vice President 2514 Monterey Ct., Weston, FL 33327

Secretary

Name Role Address
HWEE, YIN KAN Secretary 2514 Monterey Ct., Weston, FL 33327

Treasurer

Name Role Address
HWEE, YIN KAN Treasurer 2514 Monterey Ct., Weston, FL 33327

Director

Name Role Address
HWEE, YIN KAN Director 2514 Monterey Ct., Weston, FL 33327
HWEE, KAREN Director 2514 Monterey Ct., Weston, FL 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102615 SOUTH FLORIDA PLASTIC SURGERY INSTITUTE ACTIVE 2024-08-28 2029-12-31 No data 2514 MONTEREY CT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 2514 Monterey Ct., Weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2018-03-21 2514 Monterey Ct., Weston, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 2514 Monterey Ct., Weston, FL 33327 No data
REINSTATEMENT 2016-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-25 HWEE, YIN KAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-04
REINSTATEMENT 2016-10-25
Domestic Profit 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346687703 2020-05-01 0455 PPP 2514 MONTEREY CT, WESTON, FL, 33327
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 WESTON, BROWARD, FL, 33327-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21101.37
Forgiveness Paid Date 2021-08-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State