Search icon

KVH ARCHITECTS, P.A. - Florida Company Profile

Company Details

Entity Name: KVH ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KVH ARCHITECTS, P.A. 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: 20 May 1991 (34 years ago)
Document Number: S54213
FEI/EIN Number 650263603

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

Address: 1500 NW 89TH COURT, DORAL, FL, 33172, US
Mail Address: 1500 NW 89TH COURT, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO-GATO, CARIDAD President 12820 NW 9TH ST, MIAMI, FL, 33182
HIDALGO-GATO, CARIDAD Director 12820 NW 9TH ST, MIAMI, FL, 33182
HIDALGO-GATO, CARIDAD Agent 12820 NW 9TH ST, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1500 NW 89TH COURT, STE. 221, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-04-30 1500 NW 89TH COURT, STE. 221, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7521247309 2020-04-30 0455 PPP 1500 NW 89 Ct, Doral, FL, 33172
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8062
Loan Approval Amount (current) 8062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 236115
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8160.51
Forgiveness Paid Date 2021-07-22
9534068504 2021-03-12 0455 PPS 1500 NW 89th Ct Ste 221, Doral, FL, 33172-2649
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9905
Loan Approval Amount (current) 9905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2649
Project Congressional District FL-26
Number of Employees 2
NAICS code 541310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9980.71
Forgiveness Paid Date 2021-12-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State