Search icon

OPTICA HABANA, INC. - Florida Company Profile

Company Details

Entity Name: OPTICA HABANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTICA HABANA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 1979 (46 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 621260
FEI/EIN Number 591905095

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

Address: 3711 NW 7TH ST, MIAMI, FL, 33126
Mail Address: 3711 NW 7TH ST, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780707521 2007-04-09 2020-08-22 3711 N W 7 STREET, MIAMI, FL, 33126, US 3711 N W 7 STREET, MIAMI, FL, 33126, US

Contacts

Phone +1 305-643-0375
Fax 3056491633

Authorized person

Name MRS. OLGA MARINA ACOSTA
Role PRESIDENT
Phone 3056430375

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Key Officers & Management

Name Role Address
DE ACOSTA OLGA FERRER President 8404 NW 1 TERRACE, MIAMI, FL
DE ACOSTA OLGA FERRER Secretary 8404 NW 1 TERRACE, MIAMI, FL
DE ACOSTA OLGA FERRER Director 8404 NW 1 TERRACE, MIAMI, FL
ACOSTA JULIO J Treasurer 17361 SW 144 CT, MIAMI, FL
ACOSTA JULIO J Director 17361 SW 144 CT, MIAMI, FL
ACOSTA JULIO J Agent 17361 S.W. 144 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 3711 NW 7TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-04-25 3711 NW 7TH ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-09 17361 S.W. 144 CT, MIAMI, FL 33177 -
REINSTATEMENT 1994-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1989-05-18 ACOSTA, JULIO JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000229222 ACTIVE 1000000259409 DADE 2012-03-20 2032-03-28 $ 648.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-10-21
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State