Search icon

LABFARVE, INC. - Florida Company Profile

Company Details

Entity Name: LABFARVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABFARVE, 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: 07 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: P93000047298
FEI/EIN Number 650437317

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

Address: 2050 SW CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2050 SW CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEROS JOSE F Director 2050 SW CORAL WAY, MIAMI, FL, 33145
PINEROS JOSE F Agent 2050 SW CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2050 SW CORAL WAY, SUITE 511, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2050 SW CORAL WAY, SUITE 511, MIAMI, FL 33145 -
REINSTATEMENT 2020-06-29 - -
CHANGE OF MAILING ADDRESS 2020-06-29 2050 SW CORAL WAY, SUITE 511, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 PINEROS, JOSE F -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-18
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
AMENDED ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State