Search icon

BROWNING LABS, INC. - Florida Company Profile

Company Details

Entity Name: BROWNING LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWNING LABS, 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: 13 May 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K24037
FEI/EIN Number 592766999

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

Address: 8151 NW 74 AVE, MIAMI, FL, 33166
Mail Address: 1320 SO DIXIE HIGHWAY, SUITE 700, CORAL GABLES, FL, 33146
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS GORDON G Agent 1320 S. DIXIE HWY., CORAL GABELS, FL, 33146
BROWN, ROBERT B. Director 8151 NW 74 AVE, MIAMI, FL
BROWN, ROBERT B. President 8151 NW 74 AVE, MIAMI, FL
BROWN, ROBERT B. Secretary 8151 NW 74 AVE, MIAMI, FL
BROWN, ROBERT B. Treasurer 8151 NW 74 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-04-22 8151 NW 74 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1320 S. DIXIE HWY., SUITE 700, CORAL GABELS, FL 33146 -
REGISTERED AGENT NAME CHANGED 1994-04-20 LEWIS, GORDON G -

Documents

Name Date
ANNUAL REPORT 1996-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State