Search icon

PET MAISON, LLC

Company Details

Entity Name: PET MAISON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L17000025028
FEI/EIN Number 81-5245412
Address: 9561 S DIXIE HWY, PINECREST, FL 33156
Mail Address: 9561 S Dixie Hwy, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lambruschini, Gisela Ines Agent 9561 S DIXIE HWY, PINECREST, FL 33156

President

Name Role Address
LAMBRUSCHINI, GISELA INES President 9561 S DIXIE HWY, PINECREST, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056203 PET MAISON LLC DBA MY DOG ACTIVE 2022-05-03 2027-12-31 No data 9561 S DIXIE HWY, PINECREST, FL, 33156
G18000103403 MY DOG EXPIRED 2018-09-19 2023-12-31 No data 9561 S DIXIE HWY, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Lambruschini, Gisela Ines No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 9561 S DIXIE HWY, PINECREST, FL 33156 No data
REINSTATEMENT 2020-04-08 No data No data
CHANGE OF MAILING ADDRESS 2020-04-08 9561 S DIXIE HWY, PINECREST, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 9561 S DIXIE HWY, PINECREST, FL 33156 No data
LC AMENDMENT 2017-07-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-04-08
REINSTATEMENT 2018-10-05
LC Amendment 2017-07-31
Florida Limited Liability 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486947705 2020-05-01 0455 PPP 9561 South Dixie Hwy Dadeland Plaza, Miami, FL, 33156
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40043.48
Loan Approval Amount (current) 40043.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40460.37
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State