Search icon

DOGGIE'S GROOM MOBILE, LLC - Florida Company Profile

Company Details

Entity Name: DOGGIE'S GROOM MOBILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOGGIE'S GROOM MOBILE, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 23 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: L10000020882
FEI/EIN Number 272057387

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

Address: 844 NE 121st street unit W., Biscayne Park, FL, 33161, US
Mail Address: 844 NE 121 ST, UNIT W, BISCAYNE PARK, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAQUER BEATRIZ Manager 844 NE 121ST STREET, UNIT W., BISCAYNE PARK, FL, 33161
LEKANNE MARILOU Manager 844 NE 121ST STREET, UNIT W., BISCAYNE PARK, FL, 33161
VAQUER BEATRIZ Secretary 844 NE 121ST STREET, UNIT W., BISCAYNE PARK, FL, 33161
VAQUER BEATRIZ Agent 844 NE 121 STREET, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 844 NE 121st street unit W., Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-08-27 844 NE 121st street unit W., Biscayne Park, FL 33161 -
REGISTERED AGENT NAME CHANGED 2010-08-27 VAQUER, BEATRIZ -
REGISTERED AGENT ADDRESS CHANGED 2010-08-27 844 NE 121 STREET, UNIT W, BISCAYNE PARK, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-03
Reg. Agent Change 2010-08-27
Florida Limited Liability 2010-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State