Search icon

EFFICIENT LABORATORIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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 2622 W Lake St., Minneapolis,, MN, 55416
PALMER EFREM A Vice President 4250 Biscayne Blvd., MIAMI, FL, 33137
GONZALEZ PEREZ SILVIA Esq. Agent 8360 SW 48 ST, MIAMI, FL, 33155

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
EFREM PALMER
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3185948

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WQCKRNGMY3E6
CAGE Code:
9PCM1
UEI Expiration Date:
2025-11-27

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2023-09-06

Form 5500 Series

Employer Identification Number (EIN):
650703162
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Events

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 - -

Court Cases

Title Case Number Docket Date Status
YONI RIVERA, VS EFFICIENT LABORATORIES, INC., etc., et al., 3D2015-2138 2015-09-17 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
15-11237

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
136640.00
Total Face Value Of Loan:
136640.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136640
Current Approval Amount:
136640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137835.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State