Search icon

FINLAY CLINICAL LABORATORY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FINLAY CLINICAL LABORATORY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 1961 (64 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: 254303
FEI/EIN Number 590949332
Address: 330 S.W. 27TH AVENUE,, 101, MIAMI, FL, 33135
Mail Address: 330 S.W. 27TH AVENUE, #101, MIAMI, FL, 33135
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMES, LUIS Agent 330 S.W. 27TH AVENUE, MIAMI, FL, 33135
AYO MARIA B Treasurer 5805 LEONARDO STREET, CORAL GABLES, FL, 33146
LEMES, LUIS Director 330 S.W. 27TH AVENUE, MIAMI, FL
LEMES, LUIS President 330 S.W. 27TH AVENUE, MIAMI, FL
LEMES, MARTA Vice President 330 S.W. 27TH AVENUE, MIAMI, FL, 33135
LEMES, MARLENE Secretary 330 27TH AVENUE, MIAMI, FL
LEMES, MARLENE Director 330 27TH AVENUE, MIAMI, FL

National Provider Identifier

NPI Number:
1528074507

Authorized Person:

Name:
MARTHA I LEMES
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
3056431542

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2012-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 330 S.W. 27TH AVENUE,, 101, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 1989-10-31 330 S.W. 27TH AVENUE, SUITE 101-102, MIAMI, FL 33135 -
REINSTATEMENT 1989-10-31 - -
CHANGE OF MAILING ADDRESS 1989-10-31 330 S.W. 27TH AVENUE,, 101, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 1989-10-31 LEMES, LUIS -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-03-17 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
481205.00
Total Face Value Of Loan:
481205.00

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$481,205
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$481,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$489,037.95
Servicing Lender:
Banesco USA
Use of Proceeds:
Payroll: $360,903.75
Rent: $120,301.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State