Search icon

OPTICAL CITY PLLC - Florida Company Profile

Company Details

Entity Name: OPTICAL CITY PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTICAL CITY PLLC 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: 31 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L12000072475
FEI/EIN Number 455401320

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

Address: 10047 SUNSET STRIP, SUNRISE, FL, 33322, US
Mail Address: 10047 SUNSET STRIP, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATTIBEAUDIERE CLIVE Chief Executive Officer 10047 SUNSET STRIP, SUNRISE, FL, 33322
Madeira Jair President 10047 SUNSET STRIP, SUNRISE, FL, 33322
Pinilla Pears Lina Chairman 10047 SUNSET STRIP, SUNRISE, FL, 33322
Madeira Jair m Agent 10047 SUNSET STRIP, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 10047 SUNSET STRIP, SUNRISE, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 10047 SUNSET STRIP, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2018-01-19 10047 SUNSET STRIP, SUNRISE, FL 33322 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-04 Madeira, Jair m -
REINSTATEMENT 2013-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000416776 LAPSED CACE-17-004495 CIRCUIT COURT BROWARD COUNTY 2018-06-11 2023-06-18 $265,376.25 ANNAMARIA GOLDSTEIN, 10709 NW 19TH PL, CORAL SPRINGS, FL 33071

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2572207403 2020-05-06 0455 PPP 10047 SUNSET STRIP, SUNRISE, FL, 33322
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8960
Loan Approval Amount (current) 8960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 446130
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9062.36
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State