Search icon

ERBA DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: ERBA DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F01000001808
FEI/EIN Number 113500746

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

Address: 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014
Mail Address: 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERBA DIAGNOSTICS EMPLOYEE SAVINGS PLAN 2018 113500746 2019-05-23 ERBA DIAGNOSTICS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 551112
Sponsor’s telephone number 3053242300
Plan sponsor’s address 14100 NW 57TH CT, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ERBA DIAGNOSTICS EMPLOYEE SAVINGS PLAN 2017 113500746 2018-09-29 ERBA DIAGNOSTICS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 551112
Sponsor’s telephone number 3053242300
Plan sponsor’s address 14100 NW 57TH CT, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2018-09-29
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ERBA DIAGNOSTICS EMPLOYEE SAVINGS PLAN 2016 113500746 2017-05-01 ERBA DIAGNOSTICS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 551112
Sponsor’s telephone number 3053242300
Plan sponsor’s address 14100 NW 57TH CT, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ERBA DIAGNOSTICS EMPLOYEE SAVINGS PLAN 2016 113500746 2017-04-20 ERBA DIAGNOSTICS, INC. 94
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 551112
Sponsor’s telephone number 3053242300
Plan sponsor’s address 14100 NW 57TH CT, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ERBA DIAGNOSTICS EMPLOYEE SAVINGS PLAN 2015 113500746 2016-09-13 ERBA DIAGNOSTICS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 551112
Sponsor’s telephone number 3053242300
Plan sponsor’s address 14100 NW 57TH CT, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ERBA DIAGNOSTICS EMPLOYEE SAVINGS PLAN 2015 113500746 2016-08-28 ERBA DIAGNOSTICS, INC. 79
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 551112
Sponsor’s telephone number 3053242300
Plan sponsor’s address 2140 N. MIAMI AVENUE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2016-08-28
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ERBA DIAGNOSTICS EMPLOYEE SAVINGS PLAN 2014 113500746 2015-09-30 ERBA DIAGNOSTICS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 551112
Sponsor’s telephone number 3053242300
Plan sponsor’s address 2140 N. MIAMI AVENUE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
ERBA DIAGNOSTICS EMPLOYEE SAVINGS PLAN 2013 113500746 2014-10-14 ERBA DIAGNOSTICS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 551112
Sponsor’s telephone number 3053242300
Plan sponsor’s address 2140 N. MIAMI AVENUE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
BARKA DAVID INTE 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014
VAZIRANI SURESH Chairman of the Board 14100 NW 57TH COURT, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-08-03 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-14 14100 NW 57TH COURT, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2014-10-14 - -
CHANGE OF MAILING ADDRESS 2014-10-14 14100 NW 57TH COURT, MIAMI LAKES, FL 33014 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2012-06-22 ERBA DIAGNOSTICS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658324 TERMINATED 1000000679767 MIAMI-DADE 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000552603 TERMINATED 1000000612319 MIAMI-DADE 2014-04-18 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001188235 TERMINATED 1000000503130 MIAMI-DADE 2013-06-25 2033-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000090846 TERMINATED 1000000314933 MIAMI-DADE 2012-12-19 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-08-11
AMENDED ANNUAL REPORT 2015-08-07
Reg. Agent Change 2015-08-03
ANNUAL REPORT 2015-02-26
REINSTATEMENT 2014-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State