Search icon

THE DOG HOUSE "SPA & BOARDING", CORP. - Florida Company Profile

Company Details

Entity Name: THE DOG HOUSE "SPA & BOARDING", CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DOG HOUSE "SPA & BOARDING", CORP. 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: 03 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P08000098590
FEI/EIN Number 943451419

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

Address: 1000 NE 134 street, MIAMI, FL, 33161, US
Mail Address: 1000 ne 134 street, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reguera FLORENCIA President 1000 ne 134 street, MIAMI, FL, 33161
Reguera florencia Agent 1300 71ST. ST., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 1000 ne 134 street, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Reguera, florencia -
REINSTATEMENT 2019-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 1000 NE 134 street, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-08-31 1000 NE 134 street, MIAMI, FL 33161 -
PENDING REINSTATEMENT 2013-04-08 - -
REINSTATEMENT 2013-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001599662 TERMINATED 1000000416821 MIAMI-DADE 2013-10-24 2033-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State