Search icon

STATLAB MOBILE LLC - Florida Company Profile

Company Details

Entity Name: STATLAB MOBILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATLAB MOBILE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2014 (11 years ago)
Date of dissolution: 05 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L14000116717
FEI/EIN Number 27-5359883

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

Address: 7210 NW 25 Street, Miami, FL, 33122, US
Mail Address: 7210 NW 25 Street, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deacon Cheveral Auth 7210 NW 25th St,, MIAMI, FL, 33122
Deacon Cheveral Agent 7210 NW 25TH ST, MIAMI, FL, 33122

National Provider Identifier

NPI Number:
1952730764

Authorized Person:

Name:
MR. CHEVERAL DEACON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-05 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 Deacon, Cheveral -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 7210 NW 25TH ST, MIAMI, FL 33122 -
LC STMNT OF RA/RO CHG 2021-11-12 - -
LC STMNT OF RA/RO CHG 2020-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 7210 NW 25 Street, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-11-19 7210 NW 25 Street, Miami, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000009819 ACTIVE 2022-019069-CA-01 MIAMI-DADE 2023-12-01 2029-01-04 $939,519.68 BRYAN WILSON, 1640 CHEYENNE TRAIL, MAITLAND, FLORIDA 32751
J23000316208 ACTIVE 2:22-CV-04912-EP-CLW US DIST. CT., DISTRICT OF NJ 2022-10-28 2028-07-13 $564527.33 BIOREFERENCE HEALTH, LLC, 481 EDWARD H. ROSS DR., ELMWOOD PARK, NJ 07407-3128
J19000219921 LAPSED 2018-018207-CC-23 MIAMI-DADE COUNTY COURT 2019-02-01 2024-03-26 $7,125.98 HENRY SCHEIN, INC., 135 DURYEA RD., MELVILLE, NY 11747

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-05
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-03-03
CORLCRACHG 2021-11-12
ANNUAL REPORT 2021-04-27
CORLCRACHG 2020-12-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16

Date of last update: 03 May 2025

Sources: Florida Department of State