Search icon

PRECISION RX LABS, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION RX LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION RX LABS, 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 18 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: L10000037819
FEI/EIN Number 272310162

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

Mail Address: 9954 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065, US
Address: 9954 Royal Palm Blvd, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Cruz Chief Executive Officer 9954 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
Romero Cruz Agent 9954 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044729 MUSCLE EXTREME EXPIRED 2011-05-09 2016-12-31 - 205 S. H STREET #3, LAKE WORTH, FL, 33460
G11000043271 MAX THERMO BURN EXPIRED 2011-05-04 2016-12-31 - 205 S. H STREET #3, LAKE WORTH, FL, 33460
G11000020118 ULTRA FORCE MIGHT EXPIRED 2011-02-23 2016-12-31 - P.O. BOX 565741, MIAMI, FL, 33256
G10000065754 ULTRA FORCE MIGHT EXPIRED 2010-07-15 2015-12-31 - P.O. BOX 565741, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
REGISTERED AGENT NAME CHANGED 2024-07-04 Romero, Cruz -
REINSTATEMENT 2024-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-18
REINSTATEMENT 2024-07-04
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-09-14
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State