Search icon

EYEVERTISING LLC - Florida Company Profile

Company Details

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

EYEVERTISING 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: 13 Apr 2010 (15 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L10000039420
FEI/EIN Number 272338810

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

Address: 585 NW 95 TER, MIAMI, FL, 33150, US
Mail Address: 585 NW 95 TER, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABER SYLVAIN Managing Member 1045 NE 82 TERR, MIAMI, FL, 33138
FABER SYLVAIN Agent 1045 NE 82 TERR, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120429 PARTY SHADES EXPIRED 2014-12-02 2019-12-31 - 5880 NE 4TH AVE, MIAMI, FL, 33137
G13000070457 EYEPSTER EXPIRED 2013-07-13 2018-12-31 - 5880 NE 4TH AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
MERGER 2017-04-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000204554. MERGER NUMBER 100000171141
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 585 NW 95 TER, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2017-02-13 585 NW 95 TER, MIAMI, FL 33150 -
LC AMENDMENT 2013-09-19 - -
LC NAME CHANGE 2013-06-05 EYEVERTISING LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-05-16 1045 NE 82 TERR, MIAMI, FL 33138 -
LC AMENDMENT 2010-08-06 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-01-08
LC Amendment 2013-09-19
LC Name Change 2013-06-05
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-08-17
LC Amendment 2010-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State