Search icon

NANOPHTHALMOS, LLC

Company Details

Entity Name: NANOPHTHALMOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Nov 2010 (14 years ago)
Date of dissolution: 10 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L10000121772
FEI/EIN Number 45-4083745
Address: 1951 NW 7TH AVENUE, SUITE #300, MIAMI, FL 33136
Mail Address: 1951 NW 7th Ave, Suite #300, MIAMI, FL 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NANOPHTHALMOS LLC 401(K) PLAN 2019 454083745 2020-06-24 NANOPHTHALMOS LLC 34
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 3057225498
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 300, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing MAWDEH0542
Valid signature Filed with authorized/valid electronic signature
NANOPHTHALMOS LLC 401(K) PLAN 2019 454083745 2020-06-30 NANOPHTHALMOS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 3057225498
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 300, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARK AWDEH
Valid signature Filed with authorized/valid electronic signature
NANOPHTHALMOS LLC 401(K) PLAN 2018 454083745 2019-08-05 NANOPHTHALMOS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 3057225498
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 300, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing MARK AWDEH
Valid signature Filed with authorized/valid electronic signature
NANOPHTHALMOS LLC 401(K) PLAN 2017 454083745 2018-07-29 NANOPHTHALMOS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7706179601
Plan sponsor’s address 1951 NW 7TH AVENUE, SUITE 300, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2018-07-29
Name of individual signing NATALIE FRUSHOUR
Valid signature Filed with authorized/valid electronic signature
NANOPHTHALMOS LLC 401(K) PLAN 2016 454083745 2017-07-21 NANOPHTHALMOS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7868662872
Plan sponsor’s address 1951 NW 7TH AVE SUITE 300, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing NATALIE FRUSHOUR
Valid signature Filed with authorized/valid electronic signature
NANOPHTHALMOS LLC 401(K) PLAN 2015 454083745 2016-08-09 NANOPHTHALMOS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7868662872
Plan sponsor’s address 1951 NW 7TH AVE SUITE 13106, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing NATALIE FRUSHOUR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
AWDEH, RICHARD Managing Member 400 ALTON RD, APT 2005 MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060926 CIRLE EXPIRED 2012-06-19 2017-12-31 No data 1951 NW 7TH AVE, SUITE 13106, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1951 NW 7TH AVENUE, SUITE #300, MIAMI, FL 33136 No data
CHANGE OF MAILING ADDRESS 2017-01-10 1951 NW 7TH AVENUE, SUITE #300, MIAMI, FL 33136 No data
REINSTATEMENT 2011-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-02-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State