Search icon

LOVING TOUCH GROOMERS, INC.

Company Details

Entity Name: LOVING TOUCH GROOMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: S84309
FEI/EIN Number 65-0313414
Address: 9731 SW 146 PLACE, MIAMI, FL 33186
Mail Address: 9731 SW 146 PLACE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERDOMO, RAFAEL Agent 16883 SW 92 STREET, MIAMI, FL 33196

Vice President

Name Role Address
PERDOMO, RAFAEL Vice President 9731 SW 146 PLACE, MIAMI, FL 33186

Secretary

Name Role Address
PERDOMO, RAFAEL Secretary 9731 SW 146 PLACE, MIAMI, FL 33186

Treasurer

Name Role Address
PERDOMO, RAFAEL Treasurer 9731 SW 146 PLACE, MIAMI, FL 33186

President

Name Role Address
PERDOMO, RAFAEL President 9731 SW 146 PLACE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 9731 SW 146 PLACE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-11-01 9731 SW 146 PLACE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2006-05-29 PERDOMO, RAFAEL No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-29 16883 SW 92 STREET, MIAMI, FL 33196 No data

Documents

Name Date
Amendment 2019-11-01
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State