Search icon

MIAMI'S PET GROOMING INC. - Florida Company Profile

Company Details

Entity Name: MIAMI'S PET GROOMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI'S PET GROOMING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P98000049214
FEI/EIN Number 650839972

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

Address: 12113 SW 114 Pl, MIAMI, FL, 33176, US
Mail Address: 12113 SW 114 Pl, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LESTER President 12113 SW 114 Pl, MIAMI, FL, 33176
SANCHEZ LESTER Agent 12113 SW 114 Pl, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023072 MY LUZ PET GROOMING ACTIVE 2021-02-17 2026-12-31 - 9401 SW 4TH ST APT 211, MIAMI, FL, 33174
G19000132658 SUPER PET DENTALS EXPIRED 2019-12-16 2024-12-31 - 12113 SW 114 PL, MIAMI, FL, 33176
G18000109178 MIAMI'S PUPPIES EXPIRED 2018-10-05 2023-12-31 - 12113 SW 114 PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12113 SW 114 Pl, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-04-30 12113 SW 114 Pl, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12113 SW 114 Pl, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-03-29 SANCHEZ, LESTER -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State