Search icon

JMR LABORATORY SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: JMR LABORATORY SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMR LABORATORY SOLUTIONS CORP 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: 27 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000009502
FEI/EIN Number 81-5167650

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

Address: 4550 SW 149 CT, MIAMI, FL, 33185, US
Mail Address: 4550 SW 149 CT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE President 4550 SW 149 CT, MIAMI, FL, 33185
LOPEZ JOSE Agent 4550 SW 149 CT, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016342 DIAGNOSTICO UAL USA EXPIRED 2017-02-13 2022-12-31 - PO 941333, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-23 4550 SW 149 CT, MIAMI, FL 33185 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 LOPEZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-03-23
REINSTATEMENT 2018-10-10
Domestic Profit 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State