Entity Name: | MAX PET'S GROOMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P03000094345 |
FEI/EIN Number | 020704427 |
Address: | 6900 BISCAYNE BLVD., MIAMI, FL, 33138 |
Mail Address: | 6900 BISCAYNE BLVD., MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MICHELANGELI ORNELLA | President | 6900 BISCAYNE BLVD., MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
MICHELANGELI ORNELLA | Director | 6900 BISCAYNE BLVD., MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
CULVER H. EARL | Secretary | 6900 BISCAYNE BLVD., MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
CULVER H. EARL | Treasurer | 6900 BISCAYNE BLVD., MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
ARNAGO YOLANDO | Vice President | 6900 BISCAYNE BLVD., MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 6900 BISCAYNE BLVD., MIAMI, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 6900 BISCAYNE BLVD., MIAMI, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-03 |
Domestic Profit | 2003-08-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State