Search icon

PADRINOS PET SHOP & GROOMING CORP. - Florida Company Profile

Company Details

Entity Name: PADRINOS PET SHOP & GROOMING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADRINOS PET SHOP & GROOMING 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 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P11000096152
FEI/EIN Number 453742400

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

Address: 4209 E. 4TH. AVE., HIALEAH, FL, 33013, US
Mail Address: 4209 E. 4TH. AVE., HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YOELVIS President 4209 EAST 4TH AVENUE, HIALEAH, FL, 33013
RODRIGUEZ RAFAEL v 1465 WEST 31 STREET, HIALEAH, FL, 33012
RODRIGUEZ RAFAEL pr 1465 WEST 31 STREET, HIALEAH, FL, 33012
RODRIGUEZ YOELVIS Agent 4209 EAST 4TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 RODRIGUEZ, YOELVIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 4209 EAST 4TH AVENUE, HIALEAH, FL 33013 -
AMENDMENT 2018-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-13
Amendment 2018-04-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State