Search icon

SNUGGROW INC.

Company Details

Entity Name: SNUGGROW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: P16000056514
FEI/EIN Number 81-3192683
Mail Address: 18001 OLD CUTLER RD SUITE 454, MIAMI, FL, 33157, US
Address: 18001 Old Cutler Rd Suite 454, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TODD`S ACCOUNTING SERVICES INC Agent 18001 OLD CUTLER RD SUITE 454, MIAMI, FL, 33157

President

Name Role Address
GONDO YUHI President 3-11-5 SEKIMACHIKITA, NERIMA-KU, TOKYO, 177-051

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021533 HAPPY LIFE ANIMAL HOSPITAL EXPIRED 2017-02-28 2022-12-31 No data 1300 E MOODY BLVD, BUNNELL, FL, 32110
G16000098851 SUGAR SANDS FURRY FAMILY HOSPITAL EXPIRED 2016-09-09 2021-12-31 No data 1300 E MOODY BLVD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 18001 Old Cutler Rd Suite 454, Miami, FL 33157 No data
AMENDMENT 2021-11-08 No data No data
CHANGE OF MAILING ADDRESS 2021-02-06 18001 Old Cutler Rd Suite 454, Miami, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2021-02-06 TODD`S ACCOUNTING SERVICES INC No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 18001 OLD CUTLER RD SUITE 454, MIAMI, FL 33157 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
Amendment 2021-11-08
AMENDED ANNUAL REPORT 2021-09-01
AMENDED ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2021-04-28
Off/Dir Resignation 2021-04-12
AMENDED ANNUAL REPORT 2021-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State