Search icon

PALACE PET GROOMING AND BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: PALACE PET GROOMING AND BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALACE PET GROOMING AND BOUTIQUE 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: 03 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L12000016437
FEI/EIN Number 45-4437917

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

Address: 12560 SW 120 ST, MIAMI, FL, 33186, US
Mail Address: 10981 SW 233 ST, HOMESTEAD, FL, 33032, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALVARO A Managing Member 10981 SW 233 ST, HOMESTEAD, FL, 33032
SUROS HERNANDEZ ESTHER R Manager 10981 SW 233 ST, HOMESTEAD, FL, 33032
AZRAK SIMON G Agent 10981 SW 233 ST, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 12560 SW 120 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-01-30 12560 SW 120 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-01-30 AZRAK, SIMON G -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 10981 SW 233 ST, HOMESTEAD, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
CORLCMMRES 2013-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State