Entity Name: | PET SUPPLIES EXPORTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PET SUPPLIES EXPORTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 12 Mar 2004 (21 years ago) |
Document Number: | P04000046380 |
FEI/EIN Number |
200862801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6993 NW 50 STREET, MIAMI, FL, 33166, US |
Mail Address: | 30527 Watershed way, Fulshear, TX, 77441, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA JORGE | President | 30527 Watershed Way, Fulshear, TX, 77441 |
HERRERA JORGE | Secretary | 30527 Watershed Way, Fulshear, TX, 77441 |
HERRERA JORGE | Director | 30527 Watershed Way, Fulshear, TX, 77441 |
HERRERA LYDIA | Vice President | 30527 Watershed Way, Fulshear, TX, 77441 |
HERRERA JORGE | Agent | 30527 Watershed Way, Fulshear, FL, 77441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-29 | 6993 NW 50 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 30527 Watershed Way, Fulshear, FL 77441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-18 | 6993 NW 50 STREET, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-10-18 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State