Search icon

LABOMED SUPPLIES CORP. - Florida Company Profile

Company Details

Entity Name: LABOMED SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABOMED SUPPLIES 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: 21 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000014469
FEI/EIN Number 204623758

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

Address: 5856 WEST 21ST CT, HIALEAH, FL, 33016, US
Mail Address: 5856 WEST 21ST CT, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FRANCISCO Director 5856 WEST 21ST CT, HIALEAH, FL, 33016
ALVAREZ FRANCISCO President 5856 WEST 21ST CT, HIALEAH, FL, 33016
ALVAREZ JESUS A Director DIAGONAL 105, 31-12, BUCARAMANGA, COLOMBIA
ALVAREZ JESUS A Vice President DIAGONAL 105, 31-12, BUCARAMANGA, COLOMBIA
ALVAREZ JESUS A Treasurer DIAGONAL 105, 31-12, BUCARAMANGA, COLOMBIA
FIESCO WALTER O Treasurer 1820 WEST 53 STREET APT 305, HIALEAH, FL, 33012
PERDOMO HUGO President 15121 SW 144 CT., MIAMI, FL, 33186
FIESCO WALTER O Agent 1820 WEST 53RD ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-20 FIESCO, WALTER O -
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 1820 WEST 53RD ST, SUITE 305, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 5856 WEST 21ST CT, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-02-20 5856 WEST 21ST CT, HIALEAH, FL 33016 -
AMENDMENT 2006-10-17 - -
AMENDMENT 2006-07-24 - -
CANCEL ADM DISS/REV 2006-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2007-02-20
Amendment 2006-10-17
Amendment 2006-07-24
REINSTATEMENT 2006-06-12
DOCUMENTS PRIOR TO 1997 1995-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State