Search icon

A & D ANIMAL HOSPITAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-12-08
REINSTATEMENT 2020-10-06
Domestic Profit 2019-06-10

Paycheck Protection Program

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
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10097.5
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-5104
Project Congressional District FL-26
Number of Employees 2
NAICS code 541940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State