Search icon

CLARITY LAB SOLUTIONS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLARITY LAB SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Feb 2020 (6 years ago)
Document Number: L16000149391
FEI/EIN Number 81-3546703
Address: 1701 Green Rd., Deerfield Beach, FL, 33064, US
Mail Address: 1701 Green Rd., Deerfield Beach, FL, 33064, US
ZIP code: 33064
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1167134
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
5250042
State:
NEW YORK
Type:
Headquarter of
Company Number:
1058804
State:
KENTUCKY

Key Officers & Management

Name Role Address
Grossman Yosef Manager 1701 Green Rd., Deerfield Beach, FL, 33064
Podolsky Akiva Agent 11900 N. Bayshore Dr., North Miami, FL, 33181

National Provider Identifier

NPI Number:
1033655303
Certification Date:
2025-04-25

Authorized Person:

Name:
YOSEF M GROSSMAN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9543292196

Form 5500 Series

Employer Identification Number (EIN):
813546703
Plan Year:
2024
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1060 HOLLAND DRIVE, STE A, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-02-24 SIMPSON, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
CORLCRACHG 2020-02-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08
Florida Limited Liability 2016-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
225948.00
Total Face Value Of Loan:
225948.00
Date:
2020-04-29
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:
225948.00
Total Face Value Of Loan:
225948.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$225,948
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,640.55
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $225,948

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State