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. |
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 |
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 |
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 |
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 | - | - |
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 |
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