Search icon

ANIMAL CARE AND SURGICAL HOSPITAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANIMAL CARE AND SURGICAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: P09000044987
FEI/EIN Number 270442863
Address: 8376 S.W. 8 STREET, MIAMI, FL, 33144
Mail Address: 8376 S.W. 8 STREET, MIAMI, FL, 33144
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ RANDY President 8376 SW 8TH ST, MIAMI, FL, 33144
DOMINGUEZ RANDY Secretary 8376 SW 8TH ST, MIAMI, FL, 33144
DOMINGUEZ RANDY Treasurer 8376 SW 8TH ST, MIAMI, FL, 33144
DOMINGUEZ RANDY Director 8376 SW 8TH ST, MIAMI, FL, 33144
DOMINGUEZ RANDY D Agent 8376 S.W. 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-03-28 ANIMAL CARE AND SURGICAL HOSPITAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 8376 S.W. 8 STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-03-28 8376 S.W. 8 STREET, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2011-03-28 DOMINGUEZ, RANDY DR. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 8376 S.W. 8 STREET, MIAMI, FL 33144 -

Court Cases

Title Case Number Docket Date Status
YANET D FALCO-RODRIGUEZ, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and ANIMAL CARE AND SURGICAL HOSPITAL INC. 3D2017-0524 2017-03-08 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
16-3748

Unknown Court
0027942846-04U

Parties

Name YANET D. FALCO-RODRIGUEZ
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING
Name ANIMAL CARE AND SURGICAL HOSPITAL, INC.
Role Appellee
Status Active
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Reemployment Assistance Appeals Commission is dismissed for failure to comply with this Court's order dated August 17, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-09-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA ~ CERTIFIED.
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of YANET D. FALCO-RODRIGUEZ
Docket Date 2017-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$80,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,447.12
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $80,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State