Search icon

POU VETERINARY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: POU VETERINARY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POU VETERINARY GROUP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000043702
FEI/EIN Number 462809536

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

Address: 11549 N KENDALL DRIVE, MIAMI, FL, 33176, US
Mail Address: 11549 N KENDALL DRIVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POU GONZALO F. President 11549 N. KENDALL DRIVE, MIAMI, FL, 33176
POU GONZALO F. Director 11549 N. KENDALL DRIVE, MIAMI, FL, 33176
POU ANA MARIA Secretary 11549 N. KENDALL DRIVE, MIAMI, FL, 33176
AMBROS MARIA Director 11549 N. KENDALL DRIVE, MIAMI, FL, 33176
POU GONZALO F. Agent 11549 N. KENDALL DRIVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047959 WANDER ANIMAL HOSPITAL EXPIRED 2013-05-21 2018-12-31 - 4615 UNIVERSITY DRIVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-11-14 - -
CHANGE OF MAILING ADDRESS 2014-11-14 11549 N KENDALL DRIVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 11549 N. KENDALL DRIVE, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-11
REINSTATEMENT 2014-11-14
Domestic Profit 2013-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311667703 2020-05-01 0455 PPP 6405 SW 104TH ST, PINECREST, FL, 33156
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83380
Loan Approval Amount (current) 83380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINECREST, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 14
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84294.72
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State