Search icon

DOG DYNASTY, LLC - Florida Company Profile

Company Details

Entity Name: DOG DYNASTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOG DYNASTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: L08000010498
FEI/EIN Number 261852171

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

Address: 8040 SW 99 COURT, MIAMI, FL, 33173, US
Mail Address: 8040 SW 99 COURT, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA ZULMA M Manager 8040 SW 99 COURT, MIAMI, FL, 33173
PADILLA ZULMA M Agent 8040 SW 99 COURT, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104746 NANONUTRACEUTICALS ACTIVE 2020-08-14 2025-12-31 - 8040 SW 99TH COURT, MIAMI, FL, 33173
G20000032570 VALENCIA DIGITAL SOLUTIONS ACTIVE 2020-03-17 2025-12-31 - 8040 SW 99TH COURT, MIAMI, FL, 33173
G13000114953 DOG DYNASTY EXPIRED 2013-11-22 2018-12-31 - 8040 SW 99 COURT, MIAMI, FL, 33173
G13000085227 PETS REVOLUTION EXPIRED 2013-08-27 2018-12-31 - 8040 SW 99 CT, MIAMI, FL, 33173
G09000100670 NOVA PRODUCTS EXPIRED 2009-04-24 2014-12-31 - 8040 SW 99 COURT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-06-29 DOG DYNASTY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State