Entity Name: | EAGLE LABORATORY SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE LABORATORY SUPPLIES 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 Sep 2014 (11 years ago) |
Document Number: | P14000079877 |
FEI/EIN Number |
36-4795834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5252 NW 85th AVE, UNIT 1401, DORAL, FL, 33166, US |
Mail Address: | 5252 NW 85th AVE, UNIT 1401, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hurtado & Harnisth LLP | Agent | 848 Brickell avenue., Miami, FL, 33131 |
PORRAS AIDA | President | 5252 NW 85 AVE, DORAL, FL, 33166 |
PORRAS AIDA | Director | 5252 NW 85 AVE, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 848 Brickell avenue., Suite 950, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Hurtado & Harnisth LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 5252 NW 85th AVE, UNIT 1401, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 5252 NW 85th AVE, UNIT 1401, DORAL, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State