Entity Name: | DOGSTAY RESORT L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOGSTAY RESORT 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. |
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: | 16 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L14000112291 |
FEI/EIN Number |
47-1403839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2027 NW 7 Avenue, Miami, FL, 33127, US |
Mail Address: | 1901 Brickell Ave, MIAMI, FL, 33129, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matheus Francine | Manager | 1901 BRICKELL AVE., MIAMI, FL, 33129 |
Matheus Francine | Agent | 1901 Brickell Avenue, Miami, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000130709 | FREEDOGM | ACTIVE | 2021-09-29 | 2026-12-31 | - | 1901 BRICKELL AVENUE, APT. B1203, MIAMI, FL, 33129 |
G15000091074 | FREEDOGM | EXPIRED | 2015-09-03 | 2020-12-31 | - | 2101 BRICKELL AVE. APT. 2304, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-27 | 1901 Brickell Avenue, Apt. B1203, Miami, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | Matheus, Francine | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-27 | 2027 NW 7 Avenue, Miami, FL 33127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 2027 NW 7 Avenue, Miami, FL 33127 | - |
LC STMNT OF RA/RO CHG | 2018-06-20 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-09 |
REINSTATEMENT | 2021-09-27 |
Reg. Agent Resignation | 2020-12-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-16 |
CORLCRACHG | 2018-06-20 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State