Search icon

EFFICIENT LABORATORIES INC. - Florida Company Profile

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

form 5500

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
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
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST 2022 650703162 2023-03-23 EFFICIENT LABORATORIES INC 6
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
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST 2021 650703162 2022-02-24 EFFICIENT LABORATORIES INC 5
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
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST 2020 650703162 2021-03-22 EFFICIENT LABORATORIES INC 6
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
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST 2019 650703162 2020-05-26 EFFICIENT LABORATORIES INC 5
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
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST 2018 650703162 2019-03-18 EFFICIENT LABORATORIES INC 6
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
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST 2017 650703162 2019-03-18 EFFICIENT LABORATORIES INC 6
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
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST 2017 650703162 2018-06-19 EFFICIENT LABORATORIES INC 6
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
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST 2016 650703162 2017-06-21 EFFICIENT LABORATORIES INC 5
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
EFFICIENT LABORATORIES INC 401(K) PROFIT SHARING PLAN TRUST 2016 650703162 2019-03-18 EFFICIENT LABORATORIES INC 5
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

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 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

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136640
Loan Approval Amount (current) 136640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137835.6
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State