Search icon

THE PET STOP MOBILE CLINIC HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: THE PET STOP MOBILE CLINIC HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PET STOP MOBILE CLINIC HOLDING, 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: 23 Aug 2017 (8 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L17000180307
FEI/EIN Number 82-2576901

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

Address: 12079 SW 131st Ave, Miami, FL, 33186, US
Mail Address: 12079 SW 131st Ave, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETFOLK INC. Member -
Holzapfel Marc Member 12079 SW 131st Ave, Miami, FL, 33186
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 12079 SW 131st Ave, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-27 12079 SW 131st Ave, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-04-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2025-01-02
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-13
Reg. Agent Change 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974967007 2020-04-04 0455 PPP 12079 SW 131 AVE, MIAMI, FL, 33186-6475
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281000
Loan Approval Amount (current) 281000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33186-6475
Project Congressional District FL-28
Number of Employees 87
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 283155.62
Forgiveness Paid Date 2021-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State