Search icon

EYES BY ANAIS LLC - Florida Company Profile

Company Details

Entity Name: EYES BY ANAIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYES BY ANAIS 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: 19 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000088419
FEI/EIN Number 47-4077362

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

Address: 1360 S. DIXIE HWY., 350, CORAL GABLES, FL, 33146, US
Mail Address: 14500 SW 159th St, MIAMI, FL, 33177, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ANAIS V Authorized Member 14500 SW 159th St, MIAMI, FL, 33177
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 1360 S. DIXIE HWY., 350, CORAL GABLES, FL 33146 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-03-13 EYES BY ANAIS LLC -
CHANGE OF MAILING ADDRESS 2016-04-25 1360 S. DIXIE HWY., 350, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-10-01
LC Name Change 2017-03-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-05-19

Date of last update: 03 May 2025

Sources: Florida Department of State