Search icon

CRYPTLAB, INC - Florida Company Profile

Company Details

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

CRYPTLAB, 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: 18 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: P12000062983
FEI/EIN Number 46-0600532

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

Address: 5951 SW 46TH TER, MIAMI, FL, 33155, US
Mail Address: 5951 SW 46TH TER, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG FRANK Vice President 5951 SW 46TH TER, MIAMI, FL, 33155
TESSITORE PABLO President 5951 SW 46TH TER, MIAMI, FL, 33155
RSV TAX & ACCOUNTING SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5951 SW 46TH TER, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-04-23 5951 SW 46TH TER, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 380 W 49 ST, HIALEAH, FL 33012 -
REINSTATEMENT 2015-06-15 - -
REGISTERED AGENT NAME CHANGED 2015-06-15 RSV TAX & ACCOUNTING SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000868397 ACTIVE 1000000627128 DADE 2014-05-15 2034-08-01 $ 3,225.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000319052 TERMINATED 1000000589102 MIAMI-DADE 2014-03-03 2034-03-13 $ 1,071.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State