Search icon

PET MAISON, LLC - Florida Company Profile

Company Details

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

PET MAISON, 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: 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

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

Address: 9561 S DIXIE HWY, PINECREST, FL, 33156, US
Mail Address: 9561 S Dixie Hwy, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBRUSCHINI GISELA I President 9561 S DIXIE HWY, PINECREST, FL, 33156
Lambruschini Gisela I Agent 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 - 9561 S DIXIE HWY, PINECREST, FL, 33156
G18000103403 MY DOG EXPIRED 2018-09-19 2023-12-31 - 9561 S DIXIE HWY, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Lambruschini, Gisela Ines -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 9561 S DIXIE HWY, PINECREST, FL 33156 -
REINSTATEMENT 2020-04-08 - -
CHANGE OF MAILING ADDRESS 2020-04-08 9561 S DIXIE HWY, PINECREST, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 9561 S DIXIE HWY, PINECREST, FL 33156 -
LC AMENDMENT 2017-07-31 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
40043.48
Total Face Value Of Loan:
40043.48

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40043.48
Current Approval Amount:
40043.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40460.37

Date of last update: 03 May 2025

Sources: Florida Department of State