Search icon

LABOTEC INC. - Florida Company Profile

Company Details

Entity Name: LABOTEC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABOTEC 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: 21 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000045263
FEI/EIN Number 270227510

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

Address: 20533 Biscayne Blvd, MIAMI, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1581008 20900 NE 30TH AVE SUITE 734, MIAMI, FL, 33180 - 1-855-522-6832

Filings since 2013-07-11

Form type D
File number 021-199469
Filing date 2013-07-11
File View File

Key Officers & Management

Name Role Address
SAROUSI YAKOV President 20533 Biscayne Blvd, MIAMI, FL, 33180
SAROUSI YAKOV Director 20533 Biscayne Blvd, MIAMI, FL, 33180
SAROUSI YAKOV F Secretary 20533 Biscayne Blvd, MIAMI, FL, 33180
CARLES PIERRE-OLIVIER Treasurer 20533 Biscayne Blvd, MIAMI, FL, 33180
CARLES PIERRE-OLIVIER Director 20533 Biscayne Blvd, MIAMI, FL, 33180
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 AGENTS AND CORPORATIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-05-01 20533 Biscayne Blvd, Suite 229, MIAMI, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 20533 Biscayne Blvd, Suite 229, MIAMI, FL 33180 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000455747 ACTIVE 1000000656204 MIAMI-DADE 2015-04-01 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000414314 ACTIVE 1000000632577 MIAMI-DADE 2015-03-25 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001274928 ACTIVE 1000000500927 MIAMI-DADE 2013-08-01 2033-08-16 $ 7,136.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-19
Amendment 2010-03-11
Domestic Profit 2009-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State