Search icon

PINECREST ANIMAL MEDICAL CENTER L.L.C. - Florida Company Profile

Company Details

Entity Name: PINECREST ANIMAL MEDICAL CENTER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINECREST ANIMAL MEDICAL CENTER L.L.C. 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: 23 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: L14000066423
FEI/EIN Number 46-5705571

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

Mail Address: 1500 Weston Rd, WESTON, FL, 33326, US
Address: 12586 SW 88th Street, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL VETERINARY PARTNERS LLC Manager -
Viotti Christiano Agent 1500 Weston Rd, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006453 VETCO TOTAL CARE KENDALL ANIMAL MEDICAL CENTER ACTIVE 2023-01-13 2028-12-31 - 1500 WESTON ROAD STE 200-10, WESTON, FL, 33326
G21000148221 VETCO TOTAL CARE ACTIVE 2021-11-04 2026-12-31 - 12586 SW 88TH STREET, MIAMI, FL, 33186
G17000047194 KENDALL ANIMAL MEDICAL CENTER EXPIRED 2017-05-01 2022-12-31 - 12586 SW 88TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1500 Weston Rd, Ste 203, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-04-30 12586 SW 88th Street, Miami, FL 33186 -
LC AMENDMENT 2021-11-09 - -
LC AMENDMENT 2020-07-16 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Viotti, Christiano -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 12586 SW 88th Street, Miami, FL 33186 -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-21
LC Amendment 2021-11-09
ANNUAL REPORT 2021-04-30
LC Amendment 2020-07-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State