Search icon

FIRST QUALITY LABORATORY, INC.

Company Details

Entity Name: FIRST QUALITY LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: P06000022893
FEI/EIN Number 01-0857895
Address: 20861 Johnson St, Suite 117-118, Hollywood, FL 33029
Mail Address: 20861 Johnson St, Suite 117-118, Hollywood, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366513038 2006-11-13 2022-06-17 20861 JOHNSON ST STE 117, PEMBROKE PINES, FL, 330291927, US 20861 JOHNSON ST STE 117, PEMBROKE PINES, FL, 330291927, US

Contacts

Phone +1 954-430-4424
Fax 9544304412

Authorized person

Name MRS. MARIA M GARCIA
Role PRESIDENT
Phone 9544304424

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 800021760
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE IDENTIFICATION NUMBER
Number AA173
State FL

Agent

Name Role Address
GARCIA, MARIA Agent 20861 Johnson St, Suite 117-118, Hollywood, FL 33029

President

Name Role Address
GARCIA, MARIA M President 20861 Johnson St, Suite 117-118 Hollywood, FL 33029

Vice President

Name Role Address
GARCIA, LUZ F Vice President 20861 Johnson St, Suite 117-118 Hollywood, FL 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 20861 Johnson St, Suite 117-118, Hollywood, FL 33029 No data
CHANGE OF MAILING ADDRESS 2023-04-12 20861 Johnson St, Suite 117-118, Hollywood, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 20861 Johnson St, Suite 117-118, Hollywood, FL 33029 No data
AMENDMENT 2016-11-04 No data No data
REINSTATEMENT 2013-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-10 GARCIA, MARIA No data
REINSTATEMENT 2010-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000164709 TERMINATED 1000000738086 BROWARD 2017-03-17 2027-03-24 $ 1,354.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000596431 ACTIVE 10-22525-18 17TH JUDICIAL CIRCUIT- BROWARD 2014-04-22 2026-11-23 $47,603.41 INTEGRATED REGIONAL LAB, LLC, ONE PARK PLAZA, NASHVILLE, TN 37203

Court Cases

Title Case Number Docket Date Status
FIRST QUALITY LABORATORY, INC. VS SPG TRUST CORP., as Trustee of THE SPG MIRAMAR PARK II TRUST, et al. 4D2022-0728 2022-03-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21-025790

Parties

Name FIRST QUALITY LABORATORY, INC.
Role Appellant
Status Active
Representations Michael Garcia, Samuel Len Wenzel, Jr.
Name MIRAMAR FLEXSPACE, LTD.
Role Appellee
Status Active
Name MIRAMAR II GP, INC.
Role Appellee
Status Active
Name SPG TRUST CORP.
Role Appellee
Status Active
Representations Robin Bresky, Jonathan Mann, William Weisman
Name The SPG Miramar Park II Trust
Role Appellee
Status Active
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/11/2022
Docket Date 2022-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 354 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SPG Trust Corp.
Docket Date 2022-05-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-05-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-05-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SPG Trust Corp.
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 24, 2023 motion for written opinion is denied.
Docket Date 2023-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of SPG Trust Corp.
Docket Date 2023-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2023-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee SPG Trust Corporation’s October 26, 2022 motion to dismiss appeal as moot is determined to be moot.
Docket Date 2022-09-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s September 20, 2022 notice of agreed extension of time is stricken without prejudice to refiling as a motion as the notice exceeds the time allowed for the reply brief.
Docket Date 2022-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court defers ruling on appellee’s October 26, 2022 motion to dismiss to the assigned merits panel.
Docket Date 2022-11-10
Type Response
Subtype Response
Description Response ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-10-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SPG Trust Corp.
Docket Date 2022-10-26
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of SPG Trust Corp.
Docket Date 2022-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 21, 2022 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ **Stricken**
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s September 20, 2022 notice of agreed extension of time to file reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPG Trust Corp.
Docket Date 2022-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/22/2022
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SPG Trust Corp.
Docket Date 2022-04-20
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-04-18
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s March 18, 2022 motion for stay pending review is denied as moot in light of the execution of the writ of possession.
Docket Date 2022-04-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SPG Trust Corp.
Docket Date 2022-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPG Trust Corp.
Docket Date 2022-04-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR STAY PENDING REVIEW
On Behalf Of SPG Trust Corp.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPG Trust Corp.
Docket Date 2022-04-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SPG Trust Corp.
Docket Date 2022-03-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-03-18
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s March 18, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-03-18
Type Record
Subtype Appendix
Description Appendix ~ FOR APPELLANT'S MOTION TO STAY
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy*
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of First Quality Laboratory, Inc.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SPG Trust Corp.
Docket Date 2022-06-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees’ May 25, 2022 motion to strike is denied in light of the clerk of the lower tribunal’s transmission of the record on appeal.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant’s April 20, 2022 response, appellees’ April 13, 2022 motion to dismiss is denied. See Drouin v. Stuber, 168 So. 3d 305 (Fla. 4th DCA 2015) (holding a post decretal order denying a motion to vacate was a final judgment).

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
Amendment 2016-11-04
ANNUAL REPORT 2016-01-22

Date of last update: 28 Jan 2025

Sources: Florida Department of State