Search icon

OPTICAL CRIME PREVENTION, INC. - Florida Company Profile

Company Details

Entity Name: OPTICAL CRIME PREVENTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: F08000004517
FEI/EIN Number 900413804

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

Address: 9726 E Indigo St, Suite 101, Palmetto Bay, FL, 33157, US
Mail Address: 9726 E Indigo St, Suite 101, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTICAL CRIME PREVENTION 401(K) PLAN 2022 900413804 2023-05-27 OPTICAL CRIME PREVENTION, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 9546152390
Plan sponsor’s address 9726 E INDIGO STREET, SUITE 303, PALMETTO BAY, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DICKINSON ROBERT Director 1137 Campo Sano Ave, CORAL GABLES, FL, 33146
DUBOIS JOHN Vice Chairman 18495 S DIXIE HWY, Cutler, FL, 33157
DUBOIS JOHN President 18495 S DIXIE HWY, Cutler, FL, 33157
NANJI SUHAIL Director 6811 NW 117TH AVE, PARKLAND, FL, 33076
NANJI SUHAIL Secretary 6811 NW 117TH AVE, PARKLAND, FL, 33076
Lopez Jorge Luis Director 9726 E Indigo St, Palmetto Bay, FL, 33157
DUBOIS JOHN E Agent 18495 S. DIXIE HWY, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077761 EYECAST ACTIVE 2019-07-18 2029-12-31 - 18330 SW 97TH AVE, PALMETTO BAY, FL, 33157
G10000118072 EYECAST EXPIRED 2010-12-23 2015-12-31 - 14051 NW 14TH STREET, SUNRISE, FL, 3332-3

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 9726 E Indigo St, Suite 101, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-04-03 9726 E Indigo St, Suite 101, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 18495 S. DIXIE HWY, PMB 107, CUTLER BAY, FL 33157 -
REINSTATEMENT 2013-12-02 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
DROPPING DBA 2010-04-19 OPTICAL CRIME PREVENTION, INC. -
CANCEL ADM DISS/REV 2009-10-13 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283964 TERMINATED 1000000890512 DADE 2021-06-02 2041-06-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000614554 TERMINATED 1000000760738 BROWARD 2017-10-25 2037-11-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000204361 TERMINATED 1000000581041 BROWARD 2014-02-05 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000453988 TERMINATED 1000000277038 MIAMI-DADE 2012-05-25 2032-05-30 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4350168502 2021-02-25 0455 PPS 9726 E Indigo St Ste 303, Palmetto Bay, FL, 33157-5644
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87765
Loan Approval Amount (current) 87765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-5644
Project Congressional District FL-27
Number of Employees 15
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88357.51
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State