Search icon

LAWRENCE FACTOR, INC. - Florida Company Profile

Company Details

Entity Name: LAWRENCE FACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWRENCE FACTOR, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 1982 (42 years ago)
Document Number: F75507
FEI/EIN Number 59-2287373

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

Address: 4790 NW 157 Street, Miami Lakes, FL, 33014, US
Mail Address: 4790 NW 157 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hetzler David Vice President 4790 NW 157 Street, Miami Lakes, FL, 33014
Schiesl Andrew Secretary 4790 NW 157 Street, Miami Lakes, FL, 33014
Siler Mark Assi 4790 NW 157 Street, Miami Lakes, FL, 33014
Schiesl Andrew Director 4790 NW 157 Street, Miami Lakes, FL, 33014
Scheske Mike Director 4790 NW 157 Street, Miami Lakes, FL, 33014
Jameson Herbert Treasurer 4790 NW 157 Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4790 NW 157 Street, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-04-29 4790 NW 157 Street, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-04-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1982-12-06 LAWRENCE FACTOR, INC. -

Court Cases

Title Case Number Docket Date Status
LAWRENCE FACTOR, INC., VS ROBERT LAUGHLIN, 3D2020-0796 2020-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-40325

Parties

Name LAWRENCE FACTOR, INC.
Role Appellant
Status Active
Representations LAWRENCE D. SILVERMAN, LORAYNE PEREZ, GERALD B. COPE, JR.
Name ROBERT LAUGHLIN
Role Appellee
Status Active
Representations JACOB M. RESNICK, PETER T. MAVRICK
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2021-11-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2021-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2021-11-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant/Cross-Appellee’s Unopposed Motion for an Extension of Time to file the reply/cross-answer brief is granted to and including November 29, 2021, with no further extensions allowed.
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION OF LAWRENCE FACTORFOR EXTENSION OF TIME
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant/Cross-Appellee’s Unopposed Motion for an Extension of Time to file the reply/cross-answer brief is granted to and including October 26, 2021.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant/Cross-Appellee’s Notice of Agreed Extension of Time to file a reply/cross-answer brief is treated as an agreed motion for an extension of time to file the reply/cross-answer brief, and is granted to and including August 27, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ROBERT LAUGHLIN'S ANSWER BRIEF AND CROSS INITIAL BRIEF
On Behalf Of ROBERT LAUGHLIN
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ROBERT LAUGHLIN'S ANSWER BRIEF AND CROSS INITIAL BRIEF
On Behalf Of ROBERT LAUGHLIN
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee/Cross-Appellant’s Unopposed Amended Motion for Extension of Time to file the answer brief/cross-initial brief is granted to and including May 28, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief/cross-initial brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ROBERT LAUGHLIN'S UNOPPOSED AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND INITIAL CROSS BRIEF
On Behalf Of ROBERT LAUGHLIN
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT LAUGHLIN
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 04/14/2021
Docket Date 2020-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ LAWRENCE FACTOR, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-22 days to 12/15/2020
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/23/2020
Docket Date 2020-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/23/2020
Docket Date 2020-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/20
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ The parties' Joint Motion for Enlargement of Time to Transmit the Record is granted, and the clerk of the circuit court is granted twenty (20) days from the date of this Order to transmit the record on appeal to this Court.
Docket Date 2020-07-15
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ JOINT MOTION FOR ENLARGEMENTOF TIME TO TRANSMIT THE RECORD
On Behalf Of ROBERT LAUGHLIN
Docket Date 2020-06-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The Joint Motion to Consolidate Appeals for all Purposes is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-796. All filings in the case shall be under case no. 3D20-796. The parties shall file only one set of briefs under case no. 3D20-796. The appeal in case no. 3D20-796 shall be treated as the "original" appeal, and the appeal in case no. 3D20-798 shall be treated as the cross-appeal.
Docket Date 2020-06-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE APPEALS FORALL PURPOSES AND NOTICE OF RELATED APPEALS
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RECEIPT FOR FILING FEE
Docket Date 2020-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 7, 2020.
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ROBERT LAUGHLIN, VS LAWRENCE FACTOR, INC., 3D2020-0798 2020-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-40325

Parties

Name ROBERT LAUGHLIN
Role Appellant
Status Active
Representations JACOB M. RESNICK, PETER T. MAVRICK
Name LAWRENCE FACTOR, INC.
Role Appellee
Status Active
Representations GERALD B. COPE, JR., PAUL L. KOBAK, LORAYNE PEREZ, LAWRENCE D. SILVERMAN
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2021-11-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2021-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant/Cross-Appellee’s Unopposed Motion for an Extension of Time to file the reply/cross-answer brief is granted to and including November 29, 2021, with no further extensions allowed.
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION OF LAWRENCE FACTORFOR EXTENSION OF TIME
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant/Cross-Appellee’s Unopposed Motion for an Extension of Time to file the reply/cross-answer brief is granted to and including October 26, 2021.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant/Cross-Appellee’s Notice of Agreed Extension of Time to file a reply/cross-answer brief is treated as an agreed motion for an extension of time to file the reply/cross-answer brief, and is granted to and including August 27, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ROBERT LAUGHLIN'S ANSWER BRIEF AND CROSS INITIAL BRIEF
On Behalf Of ROBERT LAUGHLIN
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ROBERT LAUGHLIN'S ANSWER BRIEF AND CROSS INITIAL BRIEF
On Behalf Of ROBERT LAUGHLIN
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee/Cross-Appellant’s Unopposed Amended Motion for Extension of Time to file the answer brief/cross-initial brief is granted to and including May 28, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief/cross-initial brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND INITIAL CROSS BRIEF
On Behalf Of ROBERT LAUGHLIN
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT LAUGHLIN
Docket Date 2020-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ LAWRENCE FACTOR, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/2020
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-15
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ The parties' Joint Motion for Enlargement of Time to Transmit the Record is granted, and the clerk of the circuit court is granted twenty (20) days from the date of this Order to transmit the record on appeal to this Court.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ JOINT MOTION FOR ENLARGEMENTOF TIME TO TRANSMIT THE RECORD
On Behalf Of ROBERT LAUGHLIN
Docket Date 2020-06-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The Joint Motion to Consolidate Appeals for all Purposes is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-796. All filings in the case shall be under case no. 3D20-796. The parties shall file only one set of briefs under case no. 3D20-796. The appeal in case no. 3D20-796 shall be treated as the "original" appeal, and the appeal in case no. 3D20-798 shall be treated as the cross-appeal.
Docket Date 2020-06-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE APPEALS FORALL PURPOSES AND NOTICE OF RELATED APPEALS
On Behalf Of ROBERT LAUGHLIN
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT LAUGHLIN
Docket Date 2020-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LAWRENCE FACTOR, INC.
Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-04-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6893612P0321 2012-04-18 2012-04-30 2012-04-30
Unique Award Key CONT_AWD_N6893612P0321_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12162.96
Current Award Amount 12162.96
Potential Award Amount 12162.96

Description

Title FILTER CARTRIDGES, P/N: X54677-C
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 1420: GUIDED MISSILE COMPONENTS

Recipient Details

Recipient LAWRENCE FACTOR, INC.
UEI KCTHCMCLUX35
Legacy DUNS 114136872
Recipient Address 4740 NW 157TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330146421, UNITED STATES
PO AWARD SPMYM211P0915 2011-05-02 2011-05-13 2011-05-13
Unique Award Key CONT_AWD_SPMYM211P0915_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CARTRIDGE
NAICS Code 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 4330: CENTRIFUGALS SEPARATORS & FILTERS

Recipient Details

Recipient LAWRENCE FACTOR, INC.
UEI KCTHCMCLUX35
Legacy DUNS 114136872
Recipient Address 4740 NW 157TH ST, HIALEAH, 330146421, UNITED STATES
PURCHASE ORDER AWARD N6893610P0101 2009-12-08 2010-01-20 2010-01-20
Unique Award Key CONT_AWD_N6893610P0101_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11037.92
Current Award Amount 11037.92
Potential Award Amount 11037.92

Description

Title FILTERATION SYSTEM
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 1420: GUIDED MISSILE COMPONENTS

Recipient Details

Recipient LAWRENCE FACTOR, INC.
UEI KCTHCMCLUX35
Legacy DUNS 114136872
Recipient Address 4740 NW 157TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330146421, UNITED STATES
PURCHASE ORDER AWARD N6893609P0505 2009-05-26 2009-06-05 2011-06-04
Unique Award Key CONT_AWD_N6893609P0505_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6216.48
Current Award Amount 6216.48
Potential Award Amount 6216.48

Description

Title X-PENDABLE CTG. FITS LAWRENCE-FACTOR
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient LAWRENCE FACTOR, INC.
UEI KCTHCMCLUX35
Legacy DUNS 114136872
Recipient Address 4740 NW 157TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330146421, UNITED STATES
PURCHASE ORDER AWARD N6133109P7528 2009-05-14 2009-06-05 2009-06-05
Unique Award Key CONT_AWD_N6133109P7528_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8358.63
Current Award Amount 8358.63
Potential Award Amount 8358.63

Description

Title HOLDER, CARTRIDGE
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient LAWRENCE FACTOR, INC.
UEI KCTHCMCLUX35
Legacy DUNS 114136872
Recipient Address 4740 NW 157TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330146421, UNITED STATES
PURCHASE ORDER AWARD W911N208P0425 2008-05-01 2008-07-01 2008-07-01
Unique Award Key CONT_AWD_W911N208P0425_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7379.50
Current Award Amount 7379.50
Potential Award Amount 7379.50

Description

Title ANALYZER PN: LP-22919172
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 6665: HAZARD-DETECTING INSTRU & APPARATUS

Recipient Details

Recipient LAWRENCE FACTOR, INC.
UEI KCTHCMCLUX35
Legacy DUNS 114136872
Recipient Address 4740 NW 157TH ST, HIALEAH, MIAMI-DADE, FLORIDA, 330146421, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834347305 2020-04-30 0455 PPP 4720-4790 NW 157th Street, Miami Lakes, FL, 33014
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413771
Loan Approval Amount (current) 413771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 40
NAICS code 333912
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 417000.71
Forgiveness Paid Date 2021-02-17
1959978603 2021-03-13 0455 PPS 4720 NW 157th St # 4790, Miami Lakes, FL, 33014-6421
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391628.15
Loan Approval Amount (current) 391628.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6421
Project Congressional District FL-24
Number of Employees 34
NAICS code 333912
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 394010.55
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State