Search icon

PROFESSIONAL PET STYLING SALON, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PET STYLING SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL PET STYLING SALON, 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: 26 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000018182
FEI/EIN Number 81-1653147

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

Address: 15804 SW 99th Terr, Miami, FL, 33196, US
Mail Address: 15804 SW 99th Terr, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES EDUARDO R Manager 15804 SW 99th Terr, Miami, FL, 33196
TORRES BLANCY A Manager 15804 SW 99th Terr, Miami, FL, 33196
TORRES EDUARDO R Agent 15804 SW 99th Terr, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022465 ZEN PET SPA MIAMI EXPIRED 2016-03-01 2021-12-31 - 15420 SW 136TH STREET, SUITE 60, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 15804 SW 99th Terr, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-06-30 15804 SW 99th Terr, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 15804 SW 99th Terr, Miami, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-14
Florida Limited Liability 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State