Search icon

U.S. PATHOLOGY LABORATORY, INC. - Florida Company Profile

Company Details

Entity Name: U.S. PATHOLOGY LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. PATHOLOGY LABORATORY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000117428
FEI/EIN Number 043604991

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

Address: 1401 S.W. 107TH AVE., SUITE 301-H, MIAMI, FL, 33174
Mail Address: 1401 S.W. 107TH AVE., SUITE 301-H, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEREDO ARMANDO J Director 5959 COLLINS AVENUE SUITE 1503, MIAMI BEACH, FL, 33140
FIGUEREDO ARMANDO J President 5959 COLLINS AVENUE SUITE 1503, MIAMI BEACH, FL, 33140
FIGUEREDO ARMANDO J Agent 5959 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 5959 COLLINS AVENUE, SUITE 1503, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2003-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 1401 S.W. 107TH AVE., SUITE 301-H, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2002-03-25 1401 S.W. 107TH AVE., SUITE 301-H, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2002-03-25 FIGUEREDO, ARMANDO JJR. -
AMENDMENT 2002-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000456993 ACTIVE 1000000143945 DADE 2009-11-12 2030-03-31 $ 819.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-03-05
REINSTATEMENT 2003-01-27
Amendment 2002-03-25
Domestic Profit 2001-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State