Search icon

PET SERVICES GROUP LLC - Florida Company Profile

Company Details

Entity Name: PET SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET SERVICES GROUP 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: 30 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000152164
FEI/EIN Number 81-3849415

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

Address: 12154 SW 114th Place, MIAMI, FL, 33176, US
Mail Address: 12154 SW 114TH PL, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Carlos J Manager 12154 SW 114TH PL, MIAMI, FL, 33176
Felix Raysa V Manager 12154 SW 114TH PL, MIAMI, FL, 33176
Silva Carlos J Agent 12154 SW 114TH PL, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102337 LE CHIEN EXPIRED 2016-09-19 2021-12-31 - 12158 SW 114TH PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 12154 SW 114th Place, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 12154 SW 114TH PL, MIAMI, FL 33176 -
LC STMNT OF RA/RO CHG 2018-06-07 - -
CHANGE OF MAILING ADDRESS 2018-05-29 12154 SW 114th Place, MIAMI, FL 33176 -
REINSTATEMENT 2016-09-14 - -
REGISTERED AGENT NAME CHANGED 2016-09-14 Silva, Carlos J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
CORLCRACHG 2018-06-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-09-14
Florida Limited Liability 2014-09-30

Date of last update: 02 May 2025

Sources: Florida Department of State