Search icon

AKUARELA K9CARE INC.

Company Details

Entity Name: AKUARELA K9CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: P20000013775
FEI/EIN Number APPLIED FOR
Address: 4583 Ponce de Leon Blvd, Suite 102W, Coral Gables, FL, 33146, US
Mail Address: 4583 Ponce de Leon Blvd, Suite 102W, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Espinosa Mariano President 4583 Ponce de Leon Blvd, Coral Gables, FL, 33146

Chief Executive Officer

Name Role Address
Espinosa Ida Celia Chief Executive Officer 4583 Ponce de Leon Blvd, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025177 SCENTHOUND KENDALL ACTIVE 2021-02-22 2026-12-31 No data 7745 SW 144TH STREET, PALMETTO BAY, FL, 33158
G20000122814 SCENTHOUND MIAMI COASTLINE ACTIVE 2020-09-21 2025-12-31 No data 7745 SW 144TH STREET, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 4583 Ponce de Leon Blvd, Suite 102W, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-10-24 4583 Ponce de Leon Blvd, Suite 102W, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2022-10-24 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 1201 Hays Street, Tallahassee, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-10-24
Domestic Profit 2020-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State