Search icon

LABTEC US , INC - Florida Company Profile

Company Details

Entity Name: LABTEC US , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABTEC US , 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: 15 Sep 2014 (11 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: P14000075936
FEI/EIN Number 47-1842515

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

Address: 7974 W SAMPLE RD, MARGATE, FL, 33065, US
Mail Address: 7974 W SAMPLE RD, MARGATE, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO RAMON Vice President 10208 Sunset Bend Dr., BOCA RATON, FL, 33428
PASQUARIELLO RAFAEL President 9745 Arbor Oaks Ln, BOCA RATON, FL, 33428
TRUJILLO RAMON Agent 10208 Sunset Bend Dr., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 7974 W SAMPLE RD, MARGATE, FL 33065 -
CHANGE OF MAILING ADDRESS 2018-03-08 7974 W SAMPLE RD, MARGATE, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 10208 Sunset Bend Dr., BOCA RATON, FL 33428 -
AMENDMENT 2014-11-10 - -

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-22
Amendment 2014-11-10
Domestic Profit 2014-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State