Search icon

HAPPY DOG GROOMING & PET SHOP, INC.

Company Details

Entity Name: HAPPY DOG GROOMING & PET SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P00000071464
FEI/EIN Number 651026756
Address: 451 SW 62 AVE, MIAMI, FL, 33144, US
Mail Address: 451 SW 62 AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ ARNALDO Agent 451 SW 62 AVE, MIAMI, FL, 33144

President

Name Role Address
GOMEZ ARNALDO President 451 SW 62ND AVENUE, MIAMI, FL, 33144

Director

Name Role Address
GOMEZ ARNALDO Director 451 SW 62ND AVENUE, MIAMI, FL, 33144

Vice President

Name Role Address
RODRIGUEZ NANCY Vice President 451 SW 62 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 451 SW 62 AVE, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2016-02-02 451 SW 62 AVE, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 451 SW 62 AVE, MIAMI, FL 33144 No data
REINSTATEMENT 2014-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-11 GOMEZ, ARNALDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001440420 TERMINATED 1000000477397 MIAMI-DADE 2013-09-09 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State