Entity Name: | FLORIDA FAMILY LABORATORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA FAMILY LABORATORY, 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: |
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: | 20 Jun 1988 (37 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | K26561 |
FEI/EIN Number |
650063672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7290 SW 42nd St, Miami, FL, 33155, US |
Mail Address: | 7290 SW 42nd St, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSHEYEV SUREN | Managing Member | 7290 SOUTHWEST 42ND STREET, MIAMI, FL, 33155 |
MUSHEYEV SUREN | Agent | 7290 SOUTHWEST 42ND STREET, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000115354 | FLORIDA FAMILY LABORATORY INC DBA LAB 24 | EXPIRED | 2019-10-24 | 2024-12-31 | - | 7290 SW 42ND ST, MIAMI, FL, 33155 |
G18000088864 | TESTING MATTERS | EXPIRED | 2018-08-10 | 2023-12-31 | - | 5150 SW 48 WAY, STE 604, DAVIE, FL, 33314 |
G13000084122 | LABTOX OF AMERICA | EXPIRED | 2013-08-23 | 2018-12-31 | - | 3830 SHIPPING AVE, MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
AMENDMENT | 2021-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-28 | MUSHEYEV, SUREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-28 | 7290 SOUTHWEST 42ND STREET, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-24 | 7290 SW 42nd St, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2019-10-24 | 7290 SW 42nd St, Miami, FL 33155 | - |
REINSTATEMENT | 1989-11-13 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000431241 | TERMINATED | 1000000898888 | DADE | 2021-08-20 | 2031-08-25 | $ 1,858.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000164418 | TERMINATED | 2016-026640-CA-01 | MIAMI-DADE COUNTY CIRCUIT CT | 2018-04-10 | 2023-04-25 | $158,526.90 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERITAIN HEALTH, INC., etc., VS FLORIDA FAMILY LABORATORY, etc., | 3D2018-1926 | 2018-09-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MERITAIN HEALTH, INC. |
Role | Appellant |
Status | Active |
Representations | DANIEL A. BUSHELL, RICHARD S. CHIZEVER |
Name | FLORIDA FAMILY LABORATORY, INC. |
Role | Appellee |
Status | Active |
Representations | Michael S. Hacker |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-09-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Meritain Health, Inc. |
Docket Date | 2018-09-25 |
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 | 2018-09-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Meritain Health, Inc. |
Docket Date | 2018-09-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-09-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 |
ANNUAL REPORT | 2022-07-28 |
Amendment | 2021-10-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-10-24 |
AMENDED ANNUAL REPORT | 2019-05-31 |
AMENDED ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-10-25 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State