Search icon

R & F MOBILE PET GROOMING LLC - Florida Company Profile

Company Details

Entity Name: R & F MOBILE PET GROOMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & F MOBILE PET GROOMING 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: 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 21 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L10000016056
FEI/EIN Number 38-4030997

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

Address: 3391 SE 1ST CT, HOMESTEAD, FL, 33033, US
Mail Address: 3391 SE 1ST CT, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA JESUS A Auth 3391 SE 1ST CT, HOMESTEAD, FL, 33033
TRELLES ANDILADY Treasurer 3391 se 1st ct, homestead, FL, 33033
MIRANDA JESUS A Agent 3391 SE 1ST CT, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015080 LD. MOBILE PET GROOMING EXPIRED 2010-02-16 2015-12-31 - 4381 SW 159 PATH, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-21 - -
CHANGE OF MAILING ADDRESS 2020-06-29 3391 SE 1ST CT, HOMESTEAD, FL 33033 -
REINSTATEMENT 2020-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3391 SE 1ST CT, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 3391 SE 1ST CT, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 MIRANDA, JESUS A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State