Search icon

R & S ANIMAL CLINIC LLC - Florida Company Profile

Company Details

Entity Name: R & S ANIMAL CLINIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & S ANIMAL CLINIC 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: 17 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2024 (8 months ago)
Document Number: L16000153543
FEI/EIN Number 81-3625821

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

Address: 8441 SW 5th Street, MIAMI, FL, 33144, US
Mail Address: 8441 SW 5th Street, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ RANDY DR Manager 8441 SW 5TH STREET, MIAMI, FL, 33144
DOMINGUEZ SULAYNE Manager 8441 SW 5TH STREET, MIAMI, FL, 33144
DOMINGUEZ RANDY DR Agent 8441 SW 5th Street, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098722 AMIMAL CARE AND SURGICAL HOSPITAL EXPIRED 2017-08-30 2022-12-31 - 13611 SW 26 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 8441 SW 5th Street, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-09-05 8441 SW 5th Street, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2024-09-05 DOMINGUEZ, RANDY, DR -
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 8441 SW 5th Street, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
REINSTATEMENT 2024-09-05
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2016-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State