Entity Name: | AYN PET GROOMING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | P18000024756 |
FEI/EIN Number | 80-0978672 |
Address: | 15526 SW 138 Court, Miami, FL, 33177, US |
Mail Address: | 15526 SW 138 Court, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIALLO YUNIEL | Agent | 15526 SW 138 Court, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
FIALLO YUNIEL | President | 15526 SW 138 Court, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
FAJARDO FANNY M | Vice President | 15526 SW 138 Court, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
Fiallo Christian D | Treasurer | 15526 SW 138 Court, Miami, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-03-09 | AYN PET GROOMING, CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 15526 SW 138 Court, Miami, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 15526 SW 138 Court, Miami, FL 33177 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 15526 SW 138 Court, Miami, FL 33177 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-06-01 |
AMENDED ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-30 |
Name Change | 2020-03-09 |
ANNUAL REPORT | 2019-04-19 |
Domestic Profit | 2018-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State