Search icon

LABNET US, INC. - Florida Company Profile

Company Details

Entity Name: LABNET US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABNET US, 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 25 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: P08000107103
FEI/EIN Number 264005239

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

Address: 1055 EAST 4TH AVENUE, STE. A, HIALEAH, FL, 33010
Mail Address: 1055 EAST 4TH AVENUE, STE. A, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACERO MARTHA C Director 1055 EAST 4TH AVENUE, STE # A, HIALEAH, FL, 33010
ACERO MARTHA C Agent 1055 EAST 4TH AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-25 - -
REINSTATEMENT 2011-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-01 1055 EAST 4TH AVENUE, STE. A, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 1055 EAST 4TH AVENUE, STE. A, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2011-11-01 1055 EAST 4TH AVENUE, STE. A, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2011-11-01 ACERO, MARTHA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-25
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-11-01
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-07-01
Domestic Profit 2008-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State