Search icon

PET ORGANIC SNACKS, LLC - Florida Company Profile

Company Details

Entity Name: PET ORGANIC SNACKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PET ORGANIC SNACKS, 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: 16 May 2016 (9 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L16000097809
FEI/EIN Number 81-4313568

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

Address: 7751 NW 53rd St, MIAMI, FL, 33166, US
Mail Address: 7751 NW 53rd St, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARCELA Authorized Member 7751 NW 53rd St, MIAMI, FL, 33166
HERNANDEZ MARCELA Agent 7240 NW 114TH AVENUE, APT. 101, DORAL, FL, 331785568

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013145 KING OF KINGS COMPLETE CUSTOMS EXPIRED 2018-01-24 2023-12-31 - 7735 NW 64TH ST BAY 7, MIAMI, FL, 33166
G16000119317 KING OF KINGS AUTO SALES EXPIRED 2016-11-02 2021-12-31 - 7735, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 7751 NW 53rd St, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-27 7751 NW 53rd St, MIAMI, FL 33166 -
LC AMENDMENT 2016-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000060355 (No Image Available) ACTIVE 1000001015196 DADE 2024-10-04 2045-01-29 $ 1,094.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
LC Amendment 2016-12-27
Florida Limited Liability 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282958908 2021-04-29 0455 PPP 11050 NW 87th St, Doral, FL, 33178-2321
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2321
Project Congressional District FL-26
Number of Employees 1
NAICS code 811198
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20920.54
Forgiveness Paid Date 2021-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State