Entity Name: | DISTRICT OPTIK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DISTRICT OPTIK, 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: | 29 Sep 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000092274 |
FEI/EIN Number |
26-3450811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 NE 41ST STREET, MIAMI, FL 33137 |
Mail Address: | 151 NE 41ST STREET, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOVKOVY, IRINA | Agent | 1800 S. OCEAN DRIVE, UNIT #1509, HALLANDALE BEACH, FL 33009 |
CHOVKOVY, IRINA | Managing Member | 1800 S. OCEAN DRIVE, UNIT#1509, HALLANDALE BEACH, FL 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08317900384 | I ON THE DISTRICT | EXPIRED | 2008-11-12 | 2013-12-31 | - | 120 NE 4OTH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-25 | 151 NE 41ST STREET, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-09-25 | 151 NE 41ST STREET, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | CHOVKOVY, IRINA | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000014282 | ACTIVE | 1000000940194 | DADE | 2022-12-27 | 2043-01-11 | $ 1,129.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-06-15 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State