Search icon

SOUTH DADE ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH DADE ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH DADE ANIMAL HOSPITAL, 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: 29 Sep 1967 (58 years ago)
Date of dissolution: 23 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 1999 (25 years ago)
Document Number: 321509
FEI/EIN Number 591215547

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

Address: 3757 CARMEN CT, MIAMI, FL, 33133, US
Mail Address: 3757 CARMEN CT, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENSTER, MARY Vice President 3757 CARMEN CT, MIAMI, FL, 33133
FENSTER,PAUL President 3757 CARMEN CT, MIAMI, FL, 33133
FENSTER,PAUL Director 3757 CARMEN CT, MIAMI, FL, 33133
FENSTER, PAUL Agent 3757 CARMEN COURT

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 3757 CARMEN CT, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1999-04-20 3757 CARMEN CT, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 1982-02-11 3757 CARMEN COURT, COCONUT GROVE, FLA -

Documents

Name Date
Voluntary Dissolution 1999-12-23
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State