Search icon

LUXE PET GROOMING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (6 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
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA SANCHEZ NANCY President 7518 WEST 33RD LANE, HIALEAH, FL, 33018
QUINTANA SANCHEZ NANCY Director 7518 WEST 33RD LANE, HIALEAH, FL, 33018
Quintana German E Secretary 7518 WEST 33RD LANE, HIALEAH, FL, 33018
Quintana German E Agent 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 - 11093 NW 138TH AVE, UNIT 119, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 Quintana, German E -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 11093 NW 138TH ST, #119, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-03-14 11093 NW 138TH ST, #119, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 7518 WEST 33RD LANE, HIALEAH, FL 33018 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State