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

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

National Provider Identifier

NPI Number:
1013930429
Certification Date:
2021-10-19

Authorized Person:

Name:
MR. SUREN MUSHEYEV
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
8008331066

Form 5500 Series

Employer Identification Number (EIN):
650063672
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M221FNMAN0121
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
77000.00
Base And Exercised Options Value:
77000.00
Base And All Options Value:
77000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2021-02-12
Description:
AOC SELF-ADMINISTRABLE COVID-19 TESTING KITS.
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
1305M221FNMAN0079
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
115400.00
Base And Exercised Options Value:
115400.00
Base And All Options Value:
115400.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2021-01-26
Description:
OMAO COVID TESTING AND SUPPORT SERVICES FOR MARINE OPERATIONS CENTER
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE
Procurement Instrument Identifier:
1305M221FNRMA0025
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3480.00
Base And Exercised Options Value:
3480.00
Base And All Options Value:
3480.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2020-11-11
Description:
NOAA/OAR COVID-19 SELF-ADMINISTER TESTING KITS
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41120.00
Total Face Value Of Loan:
41120.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41120
Current Approval Amount:
41120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41798.2

Date of last update: 01 Jun 2025

Sources: Florida Department of State