Search icon

MY LAB TEST, INC - Florida Company Profile

Company Details

Entity Name: MY LAB TEST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY LAB TEST, 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: 30 May 2012 (13 years ago)
Document Number: P12000049473
FEI/EIN Number 45-5378884

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

Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
Address: 1655 E Sermoran Blvd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera David President 854 Parker Eller Rd, Lansing, NC, 28643
Pavon Ariel Secretary 2640 HILLTOP LOOP, Apopka, FL, 32712
Sosa Abdiel Vice President 33051 WAYFINDERS PATH NW, CLEVELAND, TN, 37312
RIVERA DAVID Agent 12555 Biscayne Blvd, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 1655 E Sermoran Blvd, Suite 21, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-06-05 1655 E Sermoran Blvd, Suite 21, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 12555 Biscayne Blvd, #995, North Miami, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State