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. |
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 |
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 |
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 |
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 | - | - |
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