Search icon

CLS LABS COLORADO INC - Florida Company Profile

Headquarter

Company Details

Entity Name: CLS LABS COLORADO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLS LABS COLORADO 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000001788
FEI/EIN Number 47-3065543

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

Address: 11767 SOUTH DIXIE HIGHWAY, #115, MIAMI, FL, 33156
Mail Address: 11767 SOUTH DIXIE HIGHWAY, #115, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLS LABS COLORADO INC, COLORADO 20151291026 COLORADO

Key Officers & Management

Name Role Address
BINDER JEFFREY I President 11767 SOUTH DIXIE HIGHWAY, SUITE 115, MIAMI, FL, 33156
BINDER JEFFREY I Chief Executive Officer 11767 SOUTH DIXIE HIGHWAY, SUITE 115, MIAMI, FL, 33156
BINDER JEFFREY I Director 11767 S DIXIE HWY., #115, MIAMI, FL, 33156
SANTOS JUAN Agent 3255 SW 59TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 SANTOS, JUAN -
AMENDMENT 2015-04-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-30
Amendment 2015-04-29
Domestic Profit 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State