Search icon

NETLAB SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: NETLAB SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETLAB SYSTEMS, 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: 18 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2015 (9 years ago)
Document Number: L10000108730
FEI/EIN Number 32-0321291

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

Address: 3363 N.E. 163RD STREET, SUITE 606, NORTH MIAMI BEACH, 33160, UN
Mail Address: 3363 N.E. 163RD STREET, SUITE 606, NORTH MIAMI BEACH, 33160, UN
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADOVSKIY VLAD Manager 3363 N.E. 163RD STREET, SUITE 606, NORTH MIAMI BEACH, 33160
Ginsberg Jeffrey Agent 3363 NE 163RD ST, north miami beach, FL, 33160
TOT GROUP, INC. Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 Ginsberg, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 3363 NE 163RD ST, STE 606, north miami beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 3363 N.E. 163RD STREET, SUITE 606, NORTH MIAMI BEACH 33160 UN -
CHANGE OF MAILING ADDRESS 2021-01-13 3363 N.E. 163RD STREET, SUITE 606, NORTH MIAMI BEACH 33160 UN -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-02-10 - -
LC AMENDMENT 2013-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State