Search icon

LABATON CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: LABATON CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABATON CONSULTING 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: P16000056916
FEI/EIN Number 83-2701767

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

Address: 20400 NE 16TH PLACE, MIAMI, FL, 33179, US
Mail Address: 20400 NE 16TH PLACE,, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMER ILAN President 3309 NE 169th ST, NORTH MIAMI, FL, 33160
OMER ILAN Director 3309 NE 169th ST, NORTH MIAMI, FL, 33160
OMER FABIANA Secretary 3309 NE 169th ST, NORTH MIAMI, FL, 33160
OMER ILAN Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
REINSTATEMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 20400 NE 16TH PLACE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-01-02 20400 NE 16TH PLACE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2019-01-02 OMER, ILAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-01-02
Domestic Profit 2016-07-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State