Search icon

POOL LAB USA, LLC - Florida Company Profile

Company Details

Entity Name: POOL LAB USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POOL LAB USA, 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: 01 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000077736
FEI/EIN Number 47-3924906

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

Address: 540 BRICKELL KEY DR, MIAMI, FL, 33131, US
Mail Address: 540 BRICKELL KEY DR, APT 320, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANZE JOSE Manager 520 BRICKELL KEY DRIVE, #301, MIAMI, FL, 33131
CARRILLO BEATRIZ Manager 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131
BIANCHI PIETRO APhd Agent 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123710 POOL LABSHOW ACTIVE 2015-12-08 2025-12-31 - 540 BRICKELL KEY DRIVE, 320, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-27 540 BRICKELL KEY DR, 320, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 540 BRICKELL KEY DR, 320, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 540 BRICKELL KEY DRIVE, 320, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-10 BIANCHI, PIETRO ANDREA, Phd -
LC AMENDMENT 2015-05-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-04-13
LC Amendment 2015-05-15
Florida Limited Liability 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State