Search icon

PETFIVE BRANDS INC.

Company Details

Entity Name: PETFIVE BRANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: P17000062673
FEI/EIN Number 82-3058660
Address: 1100 Brickell Bay Drive, Miami, FL, 33231, US
Mail Address: 110 East Broward Blvd. Suite 1700, Fort Lauderdale, FL, 33301, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bastos Pedro E Agent 110 East Broward Blvd., Fort Lauderdale, FL, 33301

Chief Executive Officer

Name Role Address
BASTOS PEDRO EDUARDO S Chief Executive Officer 110 East Broward Blvd., Fort Lauderdale, FL, 33301

Chief Financial Officer

Name Role Address
Filho Sabino Chief Financial Officer 110 East Broward Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 110 East Broward Blvd., Suite 1700, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-10-20 1100 Brickell Bay Drive, #310484, Miami, FL 33231 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1100 Brickell Bay Drive, #310484, Miami, FL 33231 No data
REGISTERED AGENT NAME CHANGED 2020-01-17 Bastos, Pedro Eduardo No data
NAME CHANGE AMENDMENT 2018-02-15 PETFIVE BRANDS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
Name Change 2018-02-15
Domestic Profit 2017-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State