Search icon

EYESON DIGITAL SURVEILLANCE AND MANAGEMENT SYSTEMS, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: EYESON DIGITAL SURVEILLANCE AND MANAGEMENT SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYESON DIGITAL SURVEILLANCE AND MANAGEMENT SYSTEMS, L.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: 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: 14 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: L04000037052
FEI/EIN Number 043793858

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

Address: 64 NE 1 ST., MIAMI, FL, 33132, US
Mail Address: 64 NE 1 ST., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EYESON DIGITAL SURVEILLANCE AND MANAGEMENT SYSTEMS, L.L.C., ALABAMA 001-181-795 ALABAMA

Key Officers & Management

Name Role Address
ADOUTH RAPHAEL Managing Member 64 NE 1 ST., MIAMI, FL, 33132
ATRIUM REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026302 EYESON DIGITAL EXPIRED 2017-03-12 2022-12-31 - 8546 NW 93RD STREET, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 64 NE 1 ST., MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-01-09 64 NE 1 ST., MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-07-27 ATRIUM REGISTERED AGENTS, INC. -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State