Search icon

PUP CUTS MOBILE GROOMING, LLC - Florida Company Profile

Company Details

Entity Name: PUP CUTS MOBILE GROOMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUP CUTS MOBILE 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L11000030787
FEI/EIN Number 450638347

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

Address: 11206 NW 73rd terrace, DORAL, FL, 33178, US
Mail Address: 11206 NW 73rd terrace, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ BRYAN I Managing Member 11206 NW 73 TERRACE, DORAL, FL, 33178
Velasquez Rachel Manager 11206 NW 73rd terrace, DORAL, FL, 33178
VELASQUEZ BRYAN I Agent 11206 NW 73rd terrace, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 11206 NW 73rd terrace, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 11206 NW 73rd terrace, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-15 11206 NW 73rd terrace, DORAL, FL 33178 -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 VELASQUEZ, BRYAN I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-02-11
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-23
Florida Limited Liability 2011-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17800.00
Total Face Value Of Loan:
17800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17800
Current Approval Amount:
17800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17959.9

Date of last update: 03 May 2025

Sources: Florida Department of State