Search icon

K9 SMILES, LLC - Florida Company Profile

Company Details

Entity Name: K9 SMILES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Nov 2019 (5 years ago)
Document Number: M19000011231
FEI/EIN Number 842912638

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

Address: 10029 Cleary Blvd, Plantation, FL, 33324, US
Mail Address: 11940 NW 4th Street, Plantation, FL, 33325, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FELIX RAYSA Manager 10029 Cleary Blvd, Plantation, FL, 33324
Chipi Javier REsq. Agent 11940 NW 4th Street, Plantation, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061247 HEALTHYSMILES PET DENTAL ACTIVE 2021-05-04 2026-12-31 - 1301 E BROWARD BLVD STE 250, FORT LAUDERDALE, FL, 33301
G19000125705 HEALTHY SMILES ACTIVE 2019-11-25 2029-12-31 - 10029 CLEARY BLVD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-22 Chipi, Javier R, Esq. -
CHANGE OF MAILING ADDRESS 2022-01-10 10029 Cleary Blvd, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 11940 NW 4th Street, Plantation, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 10029 Cleary Blvd, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000489243 TERMINATED 1000001005163 BROWARD 2024-07-26 2044-07-31 $ 1,267.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-04-17
Foreign Limited 2019-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State