Search icon

UNITED MEDICAL LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MEDICAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MEDICAL LABORATORIES, 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: 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: 12 May 2004 (21 years ago)
Document Number: P04000076413
FEI/EIN Number 522450916

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

Address: 181 N.W. 44TH STREET, OAKLAND PARK, FL, 33309, US
Mail Address: 181 N.W. 44TH STREET, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIESI CHARLES Director 181 N.W. 44TH STREET, OAKLAND PARK, FL, 33309
AIESI CHARLES President 181 N.W. 44TH STREET, OAKLAND PARK, FL, 33309
AIESI CHARLES J Agent 181 N.W. 44TH STREET, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-28 AIESI, CHARLES J -
CHANGE OF PRINCIPAL ADDRESS 2010-01-16 181 N.W. 44TH STREET, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2010-01-16 181 N.W. 44TH STREET, OAKLAND PARK, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State