Search icon

EYE BIZ LLC. - Florida Company Profile

Company Details

Entity Name: EYE BIZ LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYE BIZ LLC. 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000021495
FEI/EIN Number 208499419

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

Address: 8377 NW 66 ST, MIAMI, FL, 33166
Mail Address: 8377 NW 66 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONA JORGE Manager 8377 NW 66 ST, MIAMI, FL, 33166
Dona Gerardo R Vice Chairman 8377 NW 66 ST, MIAMI, FL, 33166
DONA JORGE Agent 8377 NW 66 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098422 JD.WIRELESS EXPIRED 2010-10-27 2015-12-31 - 2521 SW 187 AVENUE, MIRAMAR, FL, 33029, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 8377 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-03 8377 NW 66 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 8377 NW 66 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-06-08 DONA, JORGE -
LC AMENDMENT 2011-06-08 - -
LC AMENDMENT 2008-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000680047 TERMINATED 1000000680178 MIAMI-DADE 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-12-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-03
LC Amendment 2011-06-08
ANNUAL REPORT 2011-03-01
CORLCMMRES 2010-10-27
ANNUAL REPORT 2010-09-22
ANNUAL REPORT 2009-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State