Entity Name: | AMORE PET GROOMING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | P14000039226 |
FEI/EIN Number | 46-5581826 |
Address: | 5981 EAST 6 AVE, HIALEAH, FL 33013 |
Mail Address: | 5981 EAST 6 AVE, HIALEAH, FL 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRANCO FEBLES, ANGEL L, JR. | Agent | 5981 East 6 Ave, Hialeah, FL 33013 |
Name | Role | Address |
---|---|---|
BARRANCO FEBLES, ANGEL L, JR. | President | 5981 EAST 6 AVE, HIALEAH, FL 33013 |
Name | Role | Address |
---|---|---|
GAMEZ, YNALVIS | Vice President | 5981 EAST 6 AVE, HIALEAH, FL 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049105 | AMORE PET DENTAL | EXPIRED | 2015-05-18 | 2020-12-31 | No data | 18255 NW 68 AVE, APT 221, HIALEAH, FL, 33015 |
G15000014785 | AMORE PET MAGAZINE | EXPIRED | 2015-02-10 | 2020-12-31 | No data | 18255 NW 68 AVE, APT 221, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 5981 East 6 Ave, Hialeah, FL 33013 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-24 | 5981 EAST 6 AVE, HIALEAH, FL 33013 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-24 | 5981 EAST 6 AVE, HIALEAH, FL 33013 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State