Search icon

DIVINE GROOMING, INC. - Florida Company Profile

Company Details

Entity Name: DIVINE GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE GROOMING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2008 (17 years ago)
Date of dissolution: 08 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P08000080047
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5597 SW 8TH STREET, MIAMI, FL, 33134, US
Mail Address: 5597 SW 8TH STREET, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO HERBERT President 10665 SW 6 STREET, MIAMI, FL, 33174
MENDOZA MARTHA Vice President 10665 SW 6 STREET, MIAMI, FL, 33174
PADILLA LEIDY Secretary 10665 SW 6 STREET, MIAMI, FL, 33174
JARAMILLO HERBERT Agent 10665 SW 6 ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246900112 DIVINE GROOMING EXPIRED 2008-09-02 2013-12-31 - 5597 SW 8TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-08 - -
AMENDMENT 2009-09-03 - -
REGISTERED AGENT NAME CHANGED 2009-09-03 JARAMILLO, HERBERT -
REGISTERED AGENT ADDRESS CHANGED 2009-09-03 10665 SW 6 ST, MIAMI, FL 33174 -
AMENDMENT 2008-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000839408 LAPSED 1000000361972 MIAMI-DADE 2013-04-26 2023-05-03 $ 469.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2010-03-08
Amendment 2009-09-03
ANNUAL REPORT 2009-04-23
Amendment 2008-12-12
Domestic Profit 2008-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State