Search icon

O. LABRADOR CORPORATION

Company Details

Entity Name: O. LABRADOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000005337
FEI/EIN Number 650905369
Address: 1384 N.W. 23 CT., MIAMI, FL, 33125
Mail Address: 1384 N.W. 23 CT., MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LABRADOR OMAR A Agent 12425 SW 31 STREET, MIAMI, FL, 33175

President

Name Role Address
LABRADOR OMAR A President 1384 N.W. 23 CT., MIAMI, FL, 33125

Secretary

Name Role Address
LABRADOR OMAR A Secretary 1384 N.W. 23 CT., MIAMI, FL, 33125

Director

Name Role Address
LABRADOR OMAR A Director 1384 N.W. 23 CT., MIAMI, FL, 33125
LABRADOR PABLO I Director 1384 N.W. 23 CT., MIAMI, FL, 33125

Vice President

Name Role Address
LABRADOR PABLO I Vice President 1384 N.W. 23 CT., MIAMI, FL, 33125

Treasurer

Name Role Address
LABRADOR PABLO I Treasurer 1384 N.W. 23 CT., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 12425 SW 31 STREET, MIAMI, FL 33175 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001436378 TERMINATED 1000000463256 MIAMI-DADE 2013-09-09 2033-10-03 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-06-21
Domestic Profit 1999-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State