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 |
Name | Role | Address |
---|---|---|
Bastos Pedro E | Agent | 110 East Broward Blvd., Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
BASTOS PEDRO EDUARDO S | Chief Executive Officer | 110 East Broward Blvd., Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Filho Sabino | Chief Financial Officer | 110 East Broward Blvd., Fort Lauderdale, FL, 33301 |
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 |
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