Search icon

KING OF PET GROOMING INC. - Florida Company Profile

Company Details

Entity Name: KING OF PET GROOMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING OF PET GROOMING 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: 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: 28 Jul 2014 (11 years ago)
Document Number: P14000063379
FEI/EIN Number 47-1463421

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

Address: 14707 SW 42 ST, MIAMI, FL, 33185, US
Mail Address: 14707 SW 42 ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RODRIGUEZ ROBEISY President 17777 SW 295TH ST, HOMESTEAD, FL, 33030
GARCIA DIAZ LAURA Vice President 17777 SW 295TH ST, HOMESTEAD, FL, 33030
PEREZ ROBEISY Agent 14707 SW 42 ST, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073064 CUTE PUPPIES EXPIRED 2019-07-02 2024-12-31 - 14707 SW 42 ST, #403, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 14707 SW 42 ST, 403, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-04-25 14707 SW 42 ST, 403, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 14707 SW 42 ST, 403, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State