Entity Name: | CORPOLAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPOLAB, 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: | 21 Oct 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Sep 2018 (7 years ago) |
Document Number: | P09000087038 |
FEI/EIN Number |
272508320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14075 SW 143 CT STE 2, MIAMI, FL, 33186, US |
Mail Address: | 14075 SW 143RD CT,, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACHADEY VICTORIA C | President | 14075 SW 143RD CT,, MIAMI, FL, 33186 |
RACHADEY VICTORIA C | Secretary | 14075 SW 143RD CT,, MIAMI, FL, 33186 |
RAMOS PAREDES ALICIA HERENA T | Vice President | 14075 SW 143RD CT,, MIAMI, FL, 33186 |
RACHADEY VICTORIA C | Agent | 14075 SW 143 CT STE 2, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-03 | 14075 SW 143 CT STE 2, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-03 | 14075 SW 143 CT STE 2, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-08-21 | 14075 SW 143 CT STE 2, MIAMI, FL 33186 | - |
AMENDMENT | 2011-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-13 |
Amendment | 2018-09-10 |
ANNUAL REPORT | 2018-01-16 |
Reg. Agent Change | 2017-10-03 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State