Search icon

DIVINE GROOMING, INC.

Company Details

Entity Name: DIVINE GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2008 (16 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
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

Agent

Name Role Address
JARAMILLO HERBERT Agent 10665 SW 6 ST, MIAMI, FL, 33174

President

Name Role Address
JARAMILLO HERBERT President 10665 SW 6 STREET, MIAMI, FL, 33174

Vice President

Name Role Address
MENDOZA MARTHA Vice President 10665 SW 6 STREET, MIAMI, FL, 33174

Secretary

Name Role Address
PADILLA LEIDY Secretary 10665 SW 6 STREET, 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 No data 5597 SW 8TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-08 No data No data
AMENDMENT 2009-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-03 JARAMILLO, HERBERT No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-03 10665 SW 6 ST, MIAMI, FL 33174 No data
AMENDMENT 2008-12-12 No data No data

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 Feb 2025

Sources: Florida Department of State