Search icon

MARTA SANCHEZ VETERINARY SERVICES, INC.

Company Details

Entity Name: MARTA SANCHEZ VETERINARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2002 (23 years ago)
Document Number: P02000064167
FEI/EIN Number 450481703
Address: 7535 SW 62 AVENUE, MIAMI, FL, 33143, US
Mail Address: 9101 SW 93 AVE, MIAMI, FL, 33176
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ MARTA D Agent 9101 SW 93 AVENUE, MIAMI, FL, 33176

Director

Name Role Address
SANCHEZ MARTA D Director 9101 SW 93 AVE, MIAMI, FL, 33176

Vice President

Name Role Address
EMDEN BRIAN D Vice President 9101 SW 93 AVENUE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04204900070 ANIMAL HEALTH & REHAB CENTER ACTIVE 2004-07-21 2029-12-31 No data 7535 SW 62 AVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 7535 SW 62 AVENUE, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-26 9101 SW 93 AVENUE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2003-08-29 7535 SW 62 AVENUE, MIAMI, FL 33143 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000152803 TERMINATED 1000000737577 DADE 2017-03-13 2037-03-17 $ 19,373.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State