Search icon

PRELAB, INC - Florida Company Profile

Company Details

Entity Name: PRELAB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRELAB, 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: 09 Aug 2007 (18 years ago)
Date of dissolution: 16 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: P07000089878
FEI/EIN Number 260698221

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

Address: 6450 W 21 CT, STE 301, HIALEAH, FL, 33016
Mail Address: 6450 W 21 CT, STE 301, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NARCY Agent 6450 W 21 CT, HIALEAH, FL, 33016
GONZALEZ NARCY President 6450 W 21 CT, STE 301, MIAMI, FL, 33196
GONZALEZ NARCY Secretary 6450 W 21 CT, STE 301, MIAMI, FL, 33196
GONZALEZ NARCY Director 6450 W 21 CT, STE 301, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091410 JUMP SHAKE DANCE EXPIRED 2013-09-16 2018-12-31 - 15752 SW 103 LANE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-16 - -
REINSTATEMENT 2013-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-29 6450 W 21 CT, STE 301, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 6450 W 21 CT, 301, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-27 6450 W 21 CT, STE 301, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-09-04 GONZALEZ, NARCY -
AMENDMENT 2007-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000622927 LAPSED 1000000618415 MIAMI-DADE 2014-05-05 2024-05-09 $ 1,230.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000324468 LAPSED 1000000467797 MIAMI-DADE 2013-01-30 2023-02-06 $ 515.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000228786 LAPSED 1000000259326 DADE 2012-03-20 2022-03-28 $ 625.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-16
REINSTATEMENT 2013-10-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-06-26
Amendment 2007-09-04
Domestic Profit 2007-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State