Search icon

EYETRUST VISION LLC - Florida Company Profile

Company Details

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

EYETRUST VISION 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 Sep 2010 (15 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L10000095430
FEI/EIN Number 273455758

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

Address: 1201 BRICKELL AVE #300, MIAMI, FL, 33131, US
Mail Address: PO Box 800436, MIAMI, FL, 33280, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033487988 2011-12-07 2013-08-13 1201 BRICKELL AVE, 300, MIAMI, FL, 331313207, US 1201 BRICKELL AVE, 300, MIAMI, FL, 331313207, US

Contacts

Phone +1 305-587-9898

Authorized person

Name DR. MATTHEW CHRYCY
Role OWNER
Phone 3055879898

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC 4514
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CHRYCY MATTHEW Dr. Owne 1201 BRICKELL AVE #300, MIAMI, FL, 33131
CHRYCY MATTHEW Agent 1201 BRICKELL AVE #300, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000051510 EYETRUST VISION EXPIRED 2013-06-03 2018-12-31 - 1201 BRICKELL AVE, 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF MAILING ADDRESS 2021-04-30 1201 BRICKELL AVE #300, MIAMI, FL 33131 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 1201 BRICKELL AVE #300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-03 1201 BRICKELL AVE #300, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2013-06-03 EYETRUST VISION LLC -
REGISTERED AGENT NAME CHANGED 2011-04-26 CHRYCY, MATTHEW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000510040 ACTIVE 1000000967291 DADE 2023-10-19 2033-10-25 $ 1,285.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State