Search icon

LUXE PET GROOMING INC

Company Details

Entity Name: LUXE PET GROOMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2016 (9 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: P16000015212
FEI/EIN Number 81-1508712
Address: 11093 NW 138TH ST, #119, HIALEAH, FL, 33018, US
Mail Address: 11093 NW 138TH ST, #119, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Quintana German E Agent 7518 WEST 33RD LANE, HIALEAH, FL, 33018

President

Name Role Address
QUINTANA SANCHEZ NANCY President 7518 WEST 33RD LANE, HIALEAH, FL, 33018

Director

Name Role Address
QUINTANA SANCHEZ NANCY Director 7518 WEST 33RD LANE, HIALEAH, FL, 33018

Secretary

Name Role Address
Quintana German E Secretary 7518 WEST 33RD LANE, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044737 LUXE PET SERVICES, INC. EXPIRED 2016-05-02 2021-12-31 No data 11093 NW 138TH AVE, UNIT 119, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-12 Quintana, German E No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 11093 NW 138TH ST, #119, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2017-03-14 11093 NW 138TH ST, #119, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 7518 WEST 33RD LANE, HIALEAH, FL 33018 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
Off/Dir Resignation 2016-03-21
Domestic Profit 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State