Search icon

LABCARE, INC.

Company Details

Entity Name: LABCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000111860
FEI/EIN Number 651002180
Address: 4970 SW 72 AVE, #109, MIAMI, FL, 33155
Mail Address: 6800 SW 40TH STREET, #343, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUEVEDO RAFAEL A Agent 4970 SW 72ND AVE, MIAMI, FL, 33155

Director

Name Role Address
DE LIMA JOSE R Director 4970 SW 72 AVE, #109, MIAMI, FL, 33143
DE LIMA VALDEREZ M Director 4970 SW 72 AVE, #109, MIAMI, FL, 33143

President

Name Role Address
DE LIMA JOSE R President 4970 SW 72 AVE, #109, MIAMI, FL, 33143

Vice President

Name Role Address
DE LIMA VALDEREZ M Vice President 4970 SW 72 AVE, #109, MIAMI, FL, 33143

Secretary

Name Role Address
QUEVEDO RAFAEL A Secretary 4970 SW 72 AVE, #109, MIAMI, FL, 33143

Treasurer

Name Role Address
QUEVEDO RAFAEL A Treasurer 4970 SW 72 AVE, #109, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-06 QUEVEDO, RAFAEL A No data
CHANGE OF MAILING ADDRESS 2003-01-27 4970 SW 72 AVE, #109, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 4970 SW 72 AVE, #109, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 4970 SW 72ND AVE, #109, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-03
Domestic Profit 1999-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State