Search icon

EBX OPTIK, L.C. - Florida Company Profile

Company Details

Entity Name: EBX OPTIK, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBX OPTIK, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L00000015338
FEI/EIN Number 651080749

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

Address: 5825 SUNSET DR, SUITE 309, SOUTH MIAMI, FL, 33143, US
Mail Address: 5825 SUNSET DR, SUITE 309, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS TRUXTON, PA Agent 12800 UNIVERSITY DR, FT MYERS, FL, 33907
BEINER EDWARD W Manager 5825 SUNSET DR, STE 309, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 12800 UNIVERSITY DR, SUITE 350, FT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 5825 SUNSET DR, SUITE 309, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2004-04-21 5825 SUNSET DR, SUITE 309, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2002-02-04 - -
REGISTERED AGENT NAME CHANGED 2002-02-04 BOLANOS TRUXTON, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State