Search icon

ECCO LAB GROUP CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ECCO LAB GROUP CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2004 (22 years ago)
Document Number: P01000053753
FEI/EIN Number 651108312
Address: 8370 W. FLAGLER STREET, SUITE # 216, MIAMI, FL, 33144, US
Mail Address: 8370 W. FLAGLER STREET, SUITE 216, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gefner David President 8370 WEST FLAGLER STREET, MIAMI, FL, 33144
Gefner David Agent 8370 WEST FLAGLER STREET, MIAMI, FL, 33144

National Provider Identifier

NPI Number:
1770081507
Certification Date:
2020-06-19

Authorized Person:

Name:
JORGE MESA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
No
Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003597 SAFESIDE CARE ACTIVE 2022-01-10 2027-12-31 - 12490 NE 7TH AVENUE, SUITE 222, NORTH MIAMI, FL, 33161
G19000128256 ECCOLAB GROUP, CO. EXPIRED 2019-12-04 2024-12-31 - 8370 WEST FLAGLER ST 206, MIAMI, FL, 33144-.

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-17 Gefner, David -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 8370 WEST FLAGLER STREET, SUITE # 216, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-13 8370 W. FLAGLER STREET, SUITE # 216, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2005-01-13 8370 W. FLAGLER STREET, SUITE # 216, MIAMI, FL 33144 -
REINSTATEMENT 2004-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001620146 TERMINATED 1000000530873 MIAMI-DADE 2013-11-01 2023-11-07 $ 9,376.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$637,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$637,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$645,824.12
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $478,275
Utilities: $159,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State