Search icon

DOGSTAY RESORT L.L.C.

Company Details

Entity Name: DOGSTAY RESORT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L14000112291
FEI/EIN Number 47-1403839
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

Agent

Name Role Address
Matheus Francine Agent 1901 Brickell Avenue, Miami, FL, 33129

Manager

Name Role Address
Matheus Francine Manager 1901 BRICKELL AVE., MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130709 FREEDOGM ACTIVE 2021-09-29 2026-12-31 No data 1901 BRICKELL AVENUE, APT. B1203, MIAMI, FL, 33129
G15000091074 FREEDOGM EXPIRED 2015-09-03 2020-12-31 No data 2101 BRICKELL AVE. APT. 2304, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 1901 Brickell Avenue, Apt. B1203, Miami, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2021-09-27 Matheus, Francine No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 2027 NW 7 Avenue, Miami, FL 33127 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-01-17 2027 NW 7 Avenue, Miami, FL 33127 No data
LC STMNT OF RA/RO CHG 2018-06-20 No data No data
REINSTATEMENT 2016-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-02 No data No data

Documents

Name Date
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
ANNUAL REPORT 2017-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State