Search icon

VETERINARY & HUMAN PARTNERS INTERNATIONAL LLC

Company Details

Entity Name: VETERINARY & HUMAN PARTNERS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (13 years ago)
Document Number: L09000077448
FEI/EIN Number 270718994
Address: 4261 N Pine Island Rd, Sunrise, FL, 33351, US
Mail Address: 4261 N Pine Island Rd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALEH OMAR M Agent 9000 NW 44 Street, Sunrise, FL, 33351

Manager

Name Role Address
SALEH MUSTAFA Manager 4261 N Pine Island Rd, Sunrise, FL, 33351

Admi

Name Role Address
Saleh Rahman Admi 4261 N Pine Island Rd, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068578 VETFIELD ANIMAL HOSPITAL ACTIVE 2023-06-05 2028-12-31 No data 4261 N. PINE ISLAND ROAD, SUNRISE, FL, 33351
G15000095132 VETFIELD ANIMAL HOSPITAL & MOBILE VET ACTIVE 2015-09-16 2025-12-31 No data 4261 N. PINE ISLAND RD, SUNRISE, FL, 33351
G10000052013 VETFIELD EXPIRED 2010-06-10 2015-12-31 No data 681 NW 133 WAY, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 9000 NW 44 Street, Suite 220, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 4261 N Pine Island Rd, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2018-04-20 4261 N Pine Island Rd, Sunrise, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 SALEH, OMAR M No data
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT AND NAME CHANGE 2010-05-27 VETERINARY & HUMAN PARTNERS INTERNATIONAL LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State