Search icon

LABORATOIRE DE FURCY LLC - Florida Company Profile

Company Details

Entity Name: LABORATOIRE DE FURCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABORATOIRE DE FURCY 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: 03 May 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L21000204758
FEI/EIN Number 863890254

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

Address: 26 NE 88th Street, El Portal, FL, 33138, US
Mail Address: 26 NE 88th Street, El Portal, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINIQUE NATHANIA Authorized Member 2900 NE 7 AVE UNIT 2502, MIAMI, FL, 33137
DE MATTEIS LORENZO Authorized Member 2900 NE 7 AVE UNIT 2502, MIAMI, FL, 33137
SCHOMBERG BEATRICE Authorized Member 14733 SW 173 TER, MIAMI, FL, 33187
DE MATTEIS CHRISTINA Authorized Member 9943 ROYAL CARDIGAN WAY, WEST PALM BEACH, FL, 33411
SANCHEZ CHRISTINE Agent 2261 S SHERMAN CIRCLE, MIRAMAR, FL, 33025
HARTON CONSULTING LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030894 FURCY BOTANIK ACTIVE 2024-02-28 2029-12-31 - 677 NE 56TH, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 26 NE 88th Street, El Portal, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-03-25 26 NE 88th Street, El Portal, FL 33138 -
REINSTATEMENT 2023-03-07 - -
REGISTERED AGENT NAME CHANGED 2023-03-07 SANCHEZ, CHRISTINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-03-07
Florida Limited Liability 2021-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State