Search icon

TOTAL GROOMING LLC - Florida Company Profile

Company Details

Entity Name: TOTAL GROOMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL GROOMING 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: 04 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L16000066931
FEI/EIN Number 81-2149646

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

Address: 15020 SW 119 LANE, MIAMI, FL, 33196, US
Mail Address: 15020 SW 119 LANE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarado Romulo E Manager 15020 SW 119 LANE, MIAMI, FL, 33196
Alvarado Romulo E Agent 15020 SW 119 LANE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021600 TOTAL GROOMING ACTIVE 2020-02-18 2025-12-31 - 15020 SW 119 LANE, MIAMI, FL, 33916

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-06-22 TOTAL GROOMING LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 15020 SW 119 LANE, MIAMI, FL 33196 -
REINSTATEMENT 2020-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 15020 SW 119 LANE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-02-17 15020 SW 119 LANE, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-02 Alvarado, Romulo E -
REINSTATEMENT 2018-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-03
LC Name Change 2020-06-22
REINSTATEMENT 2020-02-17
REINSTATEMENT 2018-05-02
Florida Limited Liability 2016-04-04

USAspending Awards / Financial Assistance

Date:
2021-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19064.00
Total Face Value Of Loan:
0.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State