Search icon

PETAHOLIKS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PETAHOLIKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: P08000029535
FEI/EIN Number 800165363
Address: 8735 SW 72 ST, MIAMI, FL, 33173
Mail Address: 8735 SW 72 ST, MIAMI, FL, 33173
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA MICHAEL President 8735 sw 72 st, MIAMI, FL, 33173
BARRERA MICHAEL Agent 8735 sw 72 st, MIAMI, FL, 33173

Form 5500 Series

Employer Identification Number (EIN):
800165363
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065267 SNAKES AT SUNSET ACTIVE 2024-05-21 2029-12-31 - 8735 SW 72 ST, MIAMI, FL, 33173
G18000066989 CRESTEDGECKOS.COM EXPIRED 2018-06-11 2023-12-31 - 8735 SW, MIAMI, FL, 33173
G18000066991 PACMANFROG.COM EXPIRED 2018-06-11 2023-12-31 - 87, MIAMI, FL, 33173
G18000066992 REPTMART.COM EXPIRED 2018-06-11 2023-12-31 - 87, MIAMI, FL, 33173
G18000066994 SNAKES AT SUNSET EXPIRED 2018-06-11 2023-12-31 - 8735 SW 72 ST, MIAMI, FL, 33173
G17000044127 SNAKES AT SUNSET EXPIRED 2017-04-24 2022-12-31 - 8735 SW 72 ST, MIAMI, FL, 33173
G17000044128 REPTMART EXPIRED 2017-04-24 2022-12-31 - 8735 SW 72 ST, MIAMI, FL, 33173
G12000065119 SNAKES AT SUNSET EXPIRED 2012-06-28 2017-12-31 - 8735 SW 72 ST, MIAMI, FL, 33173
G11000092379 SNAKES AT SUNSET EXPIRED 2011-09-19 2016-12-31 - 8735 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 BARRERA, MICHAEL -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 8735 sw 72 st, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2012-06-28 8735 SW 72 ST, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-28 8735 SW 72 ST, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-06-02
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35636.00
Total Face Value Of Loan:
35636.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,636
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,636
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,916.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $35,636

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State