Search icon

RAINEY PA DIXIE ANIMAL HOSPITAL - Florida Company Profile

Company Details

Entity Name: RAINEY PA DIXIE ANIMAL HOSPITAL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINEY PA DIXIE ANIMAL HOSPITAL 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: 11 Jun 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: 600233
FEI/EIN Number 591095236

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

Address: 14701 S DIXIE HWY, MIAMI, FL, 33176
Mail Address: 14701 S DIXIE HWY, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pegelow Michael President 14701 S DIXIE HWY, MIAMI, FL, 33176
Creasman Gerald Agent 9200 South Dadeland Blvd, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001632 DIXIE ANIMAL HOSPITAL ACTIVE 2017-01-05 2027-12-31 - 14701 S DIXIE HWY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 9200 South Dadeland Blvd, Suite 504, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-08-18 Creasman, Gerald -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1983-08-22 14701 S DIXIE HWY, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1983-08-22 14701 S DIXIE HWY, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9781717107 2020-04-15 0455 PPP 14701 South Dixie Highway, Miami, FL, 33176
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120700
Loan Approval Amount (current) 120700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
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, 33176-0001
Project Congressional District FL-27
Number of Employees 9
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122007.58
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State