Search icon

PETPASSWORD CORP.

Company Details

Entity Name: PETPASSWORD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2011 (14 years ago)
Date of dissolution: 12 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P11000038948
FEI/EIN Number 452107499
Address: 990 BIARRITZ DR.APT 301, MIAMI BEACH, FL, 33141
Mail Address: 990 BIARRITZ DR.APT 301, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DECABO JORGE Agent 11930 SW 8 STREET, MIAMI, FL, 33184

Vice President

Name Role Address
DECABO JORGE Vice President 3401 SW 16 ST., MIAMI, FL, 33145
FERNANDEZ GABRIEL Vice President 1079 NE 204 TERRACE, MIAMI, FL, 33179

Director

Name Role Address
DECABO JORGE Director 3401 SW 16 ST., MIAMI, FL, 33145

VCPO

Name Role Address
ORTEGA JUAN E VCPO 990 BIARRITZ DR.APT.301, MIAMI BEACH, FL, 33141

Chief Operating Officer

Name Role Address
FERNANDEZ GABRIEL Chief Operating Officer 1079 NE 204 TERRACE, MIAMI, FL, 33179

President

Name Role Address
ALVAREZ AYNEL President 16 UNION PARK STREET APT 7, BOSTON, MA, 02118

Chief Executive Officer

Name Role Address
ALVAREZ AYNEL Chief Executive Officer 16 UNION PARK STREET APT 7, BOSTON, MA, 02118

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-11-12 No data No data
AMENDMENT AND NAME CHANGE 2013-09-16 PETPASSWORD CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 990 BIARRITZ DR.APT 301, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2013-09-16 990 BIARRITZ DR.APT 301, MIAMI BEACH, FL 33141 No data
NAME CHANGE AMENDMENT 2011-05-06 PET LOVERS' PASSION CORP. No data

Documents

Name Date
CORAPVDWN 2013-11-12
Amendment and Name Change 2013-09-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Name Change 2011-05-06
Domestic Profit 2011-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State