Search icon

BIO LAB SCIENTIFIC SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: BIO LAB SCIENTIFIC SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BIO LAB SCIENTIFIC SOLUTIONS CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2023 (a year ago)
Document Number: P15000011576
FEI/EIN Number 61-1756443

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

Address: 4100 N POWERLINE RD STE X1, POMPANO BEACH, FL 33073
Mail Address: 4100 N POWERLINE RD STE X1, POMPANO BEACH, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA, DANIEL S Agent 1952 NW 93RD AVE, DORAL, FL 33172
FERREIRA, DANIEL S President 1952 NW 93RD AVE, DORAL, FL 33172
DA SILVA, GEISON L Vice President 1952 NW 93RD AVE, DORAL, FL 33172
BIOEQUIMICA SERVICES LTDA Director 1952 NW 93RD AVE, DORAL, FL 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 4100 N POWERLINE RD STE X1, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-09-03 4100 N POWERLINE RD STE X1, POMPANO BEACH, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1952 NW 93RD AVE, DORAL, FL 33172 -
AMENDMENT 2023-09-15 - -
REINSTATEMENT 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2017-12-26 FERREIRA, DANIEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Amendment 2023-09-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-12-26
ANNUAL REPORT 2016-04-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State