Search icon

SPHERE OPTICAL LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: SPHERE OPTICAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPHERE OPTICAL 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: 09 Nov 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 1986 (38 years ago)
Document Number: 552518
FEI/EIN Number 591789525

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2100 coralway, MIAMI, FL, 33145, US
Mail Address: 2100 coralway, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMINO, LEONARDO D. President 1450 BRICKELL BAY DR #715, MIAMI, FL, 33131
PALOMINO LEONARDO Agent 1450 BRICKELL BAY DR,, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076338 PALOMINO EXECUTIVE OPTICAL CENTER. ACTIVE 2014-07-23 2029-12-31 - 2100 CORAL WAY, 303, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1450 BRICKELL BAY DR,, 715, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2100 coralway, 303, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2023-04-19 2100 coralway, 303, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2022-03-08 PALOMINO, LEONARDO -
REINSTATEMENT 1986-12-17 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -
EVENT CONVERTED TO NOTES 1979-02-27 - -
EVENT CONVERTED TO NOTES 1978-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000155366 ACTIVE 1000000948551 MIAMI-DADE 2023-04-05 2033-04-12 $ 630.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State