Entity Name: | EFFICIENT LABORATORIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EFFICIENT LABORATORIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2008 (17 years ago) |
Document Number: | P96000078162 |
FEI/EIN Number |
650703162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7715 NW 64 ST, MIAMI, FL, 33166, US |
Mail Address: | 7715 NW 64 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST | 2023 | 650703162 | 2024-03-01 | EFFICIENT LABORATORIES INC | 5 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST | 2022 | 650703162 | 2023-03-23 | EFFICIENT LABORATORIES INC | 6 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST | 2021 | 650703162 | 2022-02-24 | EFFICIENT LABORATORIES INC | 5 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST | 2020 | 650703162 | 2021-03-22 | EFFICIENT LABORATORIES INC | 6 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST | 2019 | 650703162 | 2020-05-26 | EFFICIENT LABORATORIES INC | 5 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST | 2018 | 650703162 | 2019-03-18 | EFFICIENT LABORATORIES INC | 6 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST | 2017 | 650703162 | 2019-03-18 | EFFICIENT LABORATORIES INC | 6 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-03-18 |
Name of individual signing | MIGUEL REYES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-03-18 |
Name of individual signing | MIGUEL REYES |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3058053456 |
Plan sponsor’s address | 7715 N.W. 64TH STREET, MIAMI, FL, 33166 |
Signature of
Role | Plan administrator |
Date | 2018-06-19 |
Name of individual signing | MIGUEL REYES |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3058053456 |
Plan sponsor’s address | 7715 N.W. 64TH STREET, MIAMI, FL, 33166 |
Signature of
Role | Plan administrator |
Date | 2017-06-21 |
Name of individual signing | MIGUEL REYES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3058053456 |
Plan sponsor’s address | 7715 N.W. 64TH STREET, MIAMI, FL, 33166 |
Signature of
Role | Plan administrator |
Date | 2019-03-18 |
Name of individual signing | MIGUEL REYES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-03-18 |
Name of individual signing | MIGUEL REYES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
REYES MIGUEL A | President | 7551 SW 58 STREET, MIAMI, FL, 33143 |
REYES MYRIAM | Director | Palma De Sierra 14, Carolina, PR, 00979 |
REYES MARIA | Treasurer | 340 Giralda Ave, CORAL GABLES, FL, 33134 |
REYES BLAS A | Director | 300 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131 |
LOPEZ VIVIAN R | Director | CALLE EMAHAGUA #25,PUNTA LAS MARIAS, ISLA VERDE, PR, 00913 |
PALMER EFREM A | Vice President | 4250 Biscayne Blvd., MIAMI, FL, 33137 |
GONZALEZ PEREZ SILVIA Esq. | Agent | 8360 SW 48 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 8360 SW 48 ST, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | GONZALEZ PEREZ, SILVIA, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 7715 NW 64 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 7715 NW 64 ST, MIAMI, FL 33166 | - |
AMENDMENT | 2008-05-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YONI RIVERA, VS EFFICIENT LABORATORIES, INC., etc., et al., | 3D2015-2138 | 2015-09-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YONI RIVERA |
Role | Appellant |
Status | Active |
Representations | RICHARD A. ALAYON |
Name | MIGUEL REYES |
Role | Appellee |
Status | Active |
Name | EFFICIENT LABORATORIES INC. |
Role | Appellee |
Status | Active |
Representations | SHERRI L. MULLINS |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-11-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-10-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 24, 2015, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2015-09-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 4, 2015. |
Docket Date | 2015-09-21 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion. |
Docket Date | 2015-09-18 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | YONI RIVERA |
Docket Date | 2015-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2015-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-09-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | YONI RIVERA |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9674227107 | 2020-04-15 | 0455 | PPP | 7715 NW 64 Street, Miami, FL, 33166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State