Search icon

LABOSMILE USA, LLC - Florida Company Profile

Company Details

Entity Name: LABOSMILE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABOSMILE USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 01 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (15 years ago)
Document Number: L08000011684
FEI/EIN Number 261885197

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

Mail Address: 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL, 33180, US
Address: 1065 SW 15TH AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUCHE REGINE Authorized Member 4292 BOCAIRE BLVD, BOCA RATON, FL, 33487
ROUCHE FREDERIC Authorized Member 4292 BOCAIRE BLVD, BOCA RATON, FL, 33487
MCH CONSULTING USA GROUP CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086013 I SCAN DENTAL ACTIVE 2022-07-20 2027-12-31 - 1065 SW 15TH AVE, SUITE C2, DELRAY BEACH, FL, 33444
G18000101566 NEXT DENTAL LAB ACTIVE 2018-09-14 2028-12-31 - 1065 SW 15TH AVE, 2, DELRAY BEACH, FL, 33444
G16000005647 ZIRCO DENTAL TECHNOLOGY EXPIRED 2016-01-14 2021-12-31 - 1300 SW 10TH STREET, SUITE 1, DELRAY BEACH, FL, 33444
G14000100034 ZIRCOLABO EXPIRED 2014-10-01 2024-12-31 - 1300 SW 10TH STREET, SUITE 1, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 1065 SW 15TH AVE, SUITE C2, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2023-03-08 1065 SW 15TH AVE, SUITE C2, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2023-03-08 MCH CONSULTING USA GROUP CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-08-13
AMENDED ANNUAL REPORT 2018-06-12
AMENDED ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2018-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46250.00
Total Face Value Of Loan:
46250.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46250
Current Approval Amount:
46250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46540.89

Date of last update: 02 Jun 2025

Sources: Florida Department of State