Search icon

WEB LAB STATION, LLC - Florida Company Profile

Company Details

Entity Name: WEB LAB STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEB LAB STATION, 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: 21 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: L10000076697
FEI/EIN Number 272361728

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

Address: 7955 SW 86th ST, Miami, FL, 33143, US
Mail Address: 7955 SW 86th ST, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vale Paul D Manager 7955 SW 86th ST, Miami, FL, 33143
VALE PAUL D Agent 7955 SW 86th ST, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067381 REALTY FRAME ACTIVE 2016-07-08 2027-12-31 - 7955 SW 86TH ST, APT 504, MIAMI, FL, 33143
G15000015682 WIREOFF EXPIRED 2015-02-12 2020-12-31 - 2405 NE 41ST PL, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 7955 SW 86th ST, Suite 504, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-04-19 7955 SW 86th ST, Suite 504, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 7955 SW 86th ST, Suite 504, Miami, FL 33143 -
REINSTATEMENT 2016-06-01 - -
REGISTERED AGENT NAME CHANGED 2016-06-01 VALE, PAUL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-06-01
ANNUAL REPORT 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State