Search icon

POOCHES OF PINES, INC.

Company Details

Entity Name: POOCHES OF PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2016 (9 years ago)
Document Number: P16000047842
FEI/EIN Number 81-2795693
Address: 356 N University Drive, Pembroke Pines, FL, 33024, US
Mail Address: 2020 NW 150 Avenue, Suite 300-A, Pembroke Pines, FL, 33028, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Fabricio Laura Esq. Agent 2020 NW 150th Avenue, Pembroke Pines, FL, 33028

President

Name Role Address
MARQUEZ LUIS B President 2020 NW 150th Avenue, Pembroke Pines, FL, 33028

Vice President

Name Role Address
Marquez Luis Vice President 2020 NW 150 Avenue, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000109892 PETLAND PEMBROKE PINES ACTIVE 2024-09-04 2029-12-31 No data 356 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024
G16000066173 PETLAND PEMBROKE PINES EXPIRED 2016-07-06 2021-12-31 No data 356 N. UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-24 356 N University Drive, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2023-08-24 Fabricio, Laura Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2020 NW 150th Avenue, Suite 300-A, Pembroke Pines, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 356 N University Drive, Pembroke Pines, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000255677 TERMINATED 1000000990053 BROWARD 2024-04-23 2044-05-01 $ 16,951.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000074714 TERMINATED 1000000931301 BROWARD 2024-02-02 2044-02-07 $ 5,089.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2018-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State