Entity Name: | A & D ANIMAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & D ANIMAL HOSPITAL, 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 Jun 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P19000049316 |
FEI/EIN Number |
84-2333887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6985 W 12TH AVENUE, HIALEAH, FL, 33014, US |
Mail Address: | 6985 W 12TH AVENUE, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sosa Dayana | President | 6985 w 12 ave, HIALEAH, FL, 33014 |
Sosa Pedro A | Vice President | 6985 w 12 ave, HIALEAH, FL, 33014 |
Rodriguez Rasiel | Vice President | 116 e 19 st, Hialeah, FL, 33010 |
Sosa Dayana | Agent | 6930 w 2nd Way, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-18 | 6930 w 2nd Way, HIALEAH, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-18 | 6985 W 12TH AVENUE, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-18 | Sosa, Dayana | - |
REINSTATEMENT | 2021-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000570176 | ACTIVE | 1000000970881 | DADE | 2023-11-15 | 2043-11-22 | $ 9,582.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000475194 | ACTIVE | 2023-21107CA01 | ELEVENTH JUDICIAL CIRCUIT | 2023-02-22 | 2028-10-05 | $405,962.12 | PATTERSON VETERINARY SUPPLY, INC., 2915 ROCKY MOUNTAIN AVENUE, SUITE 400, LOVELAND, COLORADO 80538 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-18 |
REINSTATEMENT | 2021-12-08 |
REINSTATEMENT | 2020-10-06 |
Domestic Profit | 2019-06-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1813628404 | 2021-02-02 | 0455 | PPP | 6985 W 12th Ave # 6985, Hialeah, FL, 33014-5104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State