Search icon

PURE 4SIGHT, LLC - Florida Company Profile

Company Details

Entity Name: PURE 4SIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE 4SIGHT, 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: 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: 30 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2018 (6 years ago)
Document Number: L10000069378
FEI/EIN Number 272956959

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

Address: 5975 Sunset Drive, MIAMI, FL, 33143, US
Mail Address: 5975 Sunset Drive, #605, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONICH LAURA K Managing Member 5975 Sunset Drive, MIAMI, FL, 33143
BONICH LAURA K Agent 5975 Sunset Drive, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000025167 THE LEADERS' LIGHTHOUSE ACTIVE 2022-03-02 2027-12-31 - 5975 SUNSET DRIVE, SUITE 605, SOUTH MIAMI, FL, 33143
G20000160393 THE LEADERS' LIGHTHOUSE LLC ACTIVE 2020-12-17 2025-12-31 - 5975 SUNSET DRIVE, SUITE 605, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-04 5975 Sunset Drive, 605, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 5975 Sunset Drive, #605, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 5975 Sunset Drive, 605, MIAMI, FL 33143 -
REINSTATEMENT 2018-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 BONICH, LAURA K -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-12-22
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2014-07-12
ANNUAL REPORT 2013-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State