Search icon

AVOCADO ANIMAL HOSPITAL, LLC - Florida Company Profile

Company Details

Entity Name: AVOCADO ANIMAL HOSPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVOCADO ANIMAL HOSPITAL, 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: 28 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000147971
FEI/EIN Number 47-5034545

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

Address: 426 N Krome Avenue, Homestead, FL, 33030, US
Mail Address: 426 N Krome Avenue, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPERO-GOMEZ ANA M Manager 426 N Krome Avenue, Homestead, FL, 33030
Gomez Aniel Manager 426 N Krome Avenue, Homestead, FL, 33030
GOMEZ ANIEL Agent 426 N Krome Avenue, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 426 N Krome Avenue, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2022-03-07 426 N Krome Avenue, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 426 N Krome Avenue, Homestead, FL 33030 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 GOMEZ, ANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State