Search icon

TECHNOLAB US ACQUISITION SUB, INC. - Florida Company Profile

Subsidiary

Company Details

Entity Name: TECHNOLAB US ACQUISITION SUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOLAB US ACQUISITION SUB, 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: 29 Oct 2013 (11 years ago)
Subsidiary of: HACKETT GROUP, INC., FLORIDA (Company Number P97000036557)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2015 (10 years ago)
Document Number: P13000088953
FEI/EIN Number 81-5294646

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

Address: 1001 BRICKELL BAY DRIVE, SUITE 300, MIAMI, FL, 33131
Mail Address: 1001 BRICKELL BAY DRIVE, SUITE 300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Robert Director 1001 Brickell Bay Drive, Miami, FL, 33131
Zomerfeld Frank Secretary 1001 Brickell Bay Drive, Miami, FL, 33131
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2015-03-13 - -
REGISTERED AGENT NAME CHANGED 2015-03-13 CORPORATE CREATIONS NETWORK, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State