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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAWRENCE FACTOR, INC., VS ROBERT LAUGHLIN, | 3D2020-0796 | 2020-05-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1959978603 | 2021-03-13 | 0455 | PPS | 4720 NW 157th St # 4790, Miami Lakes, FL, 33014-6421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State