Search icon

CARLAB CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CARLAB CONSTRUCTION, 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000082189
FEI/EIN Number 650453621

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

Address: 13403 S.W. 56TH ST., MIAMI, FL, 33175
Mail Address: 13403 S.W. 56TH ST., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABISTE SERGIO Vice President 8873-B FOUNTAINBLEAU BLVD., MIAMI, FL, 33172
LABISTE SIXTO President 9001 S.W. 20TH ST., MIAMI, FL, 33165
LABISTE SIXTO Treasurer 9001 S.W. 20TH ST., MIAMI, FL, 33165
LABISTE CARLOS Secretary 1110 SALZEDO ST., #2-J, CORAL GABLES, FL, 33134
VIERA HORACIO Director 21 S.W. 113TH AVE., #102, MIAMI, FL, 33174
MITCHEL FRANCIS Director 8365 S.W. 112TH ST., MIAMI, FL, 33156
AMANGUAL HORACIO Director 14425 S.W. 73RD ST., MIAMI, FL, 33183
LABISTE SIXTO Agent 9001 S.W. 20TH ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State