Search icon

PET CARE CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: PET CARE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET CARE CLINIC, 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: 07 Oct 1987 (38 years ago)
Document Number: J96571
FEI/EIN Number 650013372

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

Address: 9851 NW 58 ST, SUITE # 111, MIAMI, FL, 33178
Mail Address: 9851 NW 58 ST, SUITE # 111, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Jacqueline Secretary 9851 NW 58 ST, MIAMI, FL, 33178
ALBERT P. VEGA, C.P.A., P.A. Agent -
DIAZ, RICARDO, L President 9851 NW 58 ST SUITE 111, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-06-22 306 ALCAZAR AVE, SUITE 302, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 9851 NW 58 ST, SUITE # 111, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-01-04 9851 NW 58 ST, SUITE # 111, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 1998-07-09 ALBERT P. VEGA, C.P.A., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599137307 2020-04-29 0455 PPP 9851 NW 58th # 111, Doral, FL, 33178
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33178-0001
Project Congressional District FL-25
Number of Employees 9
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58119.72
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State