Search icon

TECHY'S MOBILE PET GROOMING INC.

Company Details

Entity Name: TECHY'S MOBILE PET GROOMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2011 (13 years ago)
Document Number: P08000087166
FEI/EIN Number 263432665
Address: 14429 SW 92 TERR, MIAMI, FL, 33186
Mail Address: 14429 SW 92 TERR, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRA BATISTA OSCAR Agent 14429 SW 92 TERR, MIAMI, FL, 33186

President

Name Role Address
GUERRA BATISTA OSCAR President 14429 SW 92 TERR, MIAMI, FL, 33186

Director

Name Role Address
GUERRA BATISTA OSCAR Director 14429 SW 92 TERR, MIAMI, FL, 33186
PEREZ ALINA M Director 14429 SW 92 TERR, MIAMI, FL, 33186

Vice President

Name Role Address
PEREZ ALINA M Vice President 14429 SW 92 TERR, MIAMI, FL, 33186

Secretary

Name Role Address
PEREZ ALINA M Secretary 14429 SW 92 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-12 14429 SW 92 TERR, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-10-12 14429 SW 92 TERR, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2011-10-12 GUERRA BATISTA, OSCAR No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-12 14429 SW 92 TERR, MIAMI, FL 33186 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State