Search icon

K9 OFF LEASH INC. - Florida Company Profile

Company Details

Entity Name: K9 OFF LEASH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K9 OFF LEASH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000043486
FEI/EIN Number 830590670

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7140 NW 2nd Ct, MIAMI, FL, 33150, US
Mail Address: 7140 NW 2nd Ct, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESTO LAURA President 7140 NW 2nd Ct, MIAMI, FL, 33150
CRESTO LAURA Director 7140 NW 2nd Ct, MIAMI, FL, 33150
CALAS GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 20301 WEST COUNTRY CLUB DRIVE, SUITE 526, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 7140 NW 2nd Ct, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2020-02-13 7140 NW 2nd Ct, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2019-05-17 Calas Group -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000232124 TERMINATED 1000000952835 MIAMI-DADE 2023-05-16 2043-05-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-17
Domestic Profit 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8096397006 2020-04-08 0455 PPP 7140 nw 2nd ct, MIAMI, FL, 33150-3708
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33150-3708
Project Congressional District FL-24
Number of Employees 6
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18625
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State