Search icon

FLORIDA FAMILY LABORATORY, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013930429 2006-07-26 2021-10-19 7290 SW 42ND ST, MIAMI, FL, 331554506, US 7290 SW 42ND ST, MIAMI, FL, 33155, US

Contacts

Phone +1 800-563-3309
Fax 8008331066

Authorized person

Name MR. SUREN MUSHEYEV
Role CEO
Phone 8005633309

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800001649
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 03007050
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA FAMILY LABORATORY, INC. PROFIT SHARING PLAN 2010 650063672 2010-12-13 FLORIDA FAMILY LABORATORY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621510
Sponsor’s telephone number 3054418858
Plan sponsor’s address 5200 SW 8TH ST STE F, CORAL GABLES, FL, 331342300

Plan administrator’s name and address

Administrator’s EIN 650063672
Plan administrator’s name FLORIDA FAMILY LABORATORY, INC.
Plan administrator’s address 5200 SW 8TH ST STE F, CORAL GABLES, FL, 331342300
Administrator’s telephone number 3054418858

Signature of

Role Plan administrator
Date 2010-12-13
Name of individual signing JOSE R. VILLACIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY LABORATORY, INC. PROFIT SHARING PLAN 2010 650063672 2010-12-13 FLORIDA FAMILY LABORATORY, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621510
Sponsor’s telephone number 3054418858
Plan sponsor’s address 5200 SW 8TH ST STE F, CORAL GABLES, FL, 331342300

Plan administrator’s name and address

Administrator’s EIN 650063672
Plan administrator’s name FLORIDA FAMILY LABORATORY, INC.
Plan administrator’s address 5200 SW 8TH ST STE F, CORAL GABLES, FL, 331342300
Administrator’s telephone number 3054418858

Signature of

Role Plan administrator
Date 2010-12-13
Name of individual signing JOSE R. VILLACIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY LABORATORY, INC. PROFIT SHARING PLAN 2009 650063672 2010-10-14 FLORIDA FAMILY LABORATORY, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621510
Sponsor’s telephone number 3054418858
Plan sponsor’s address 5200 SW 8TH ST STE F, CORAL GABLES, FL, 331342300

Plan administrator’s name and address

Administrator’s EIN 650063672
Plan administrator’s name FLORIDA FAMILY LABORATORY, INC.
Plan administrator’s address 5200 SW 8TH ST STE F, CORAL GABLES, FL, 331342300
Administrator’s telephone number 3054418858

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JOSE R. VILLACIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY LABORATORY, INC. PROFIT SHARING PLAN 2009 650063672 2010-10-14 FLORIDA FAMILY LABORATORY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621510
Sponsor’s telephone number 3054418858
Plan sponsor’s address 5200 SW 8TH ST STE F, CORAL GABLES, FL, 331342300

Plan administrator’s name and address

Administrator’s EIN 650063672
Plan administrator’s name FLORIDA FAMILY LABORATORY, INC.
Plan administrator’s address 5200 SW 8TH ST STE F, CORAL GABLES, FL, 331342300
Administrator’s telephone number 3054418858

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JOSE R. VILLACIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MUSHEYEV SUREN Managing Member 7290 SOUTHWEST 42ND STREET, MIAMI, FL, 33155
MUSHEYEV SUREN Agent 7290 SOUTHWEST 42ND STREET, MIAMI, FL, 33155

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
MERITAIN HEALTH, INC., etc., VS FLORIDA FAMILY LABORATORY, etc., 3D2018-1926 2018-09-25 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
17-22670

Parties

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955407406 2020-05-08 0455 PPP 7290 SW 42ND STREET, MIAMI, FL, 33432
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41120
Loan Approval Amount (current) 41120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 25
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41798.2
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State