Search icon

EYE ON GROUP LLC - Florida Company Profile

Company Details

Entity Name: EYE ON GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYE ON GROUP 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: 17 Jun 2016 (9 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: L16000117780
FEI/EIN Number NOT APPLICABLE

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

Address: 3236 N Mimai Ave Stea0246, Miami, FL, 33127, US
Mail Address: PO Box 370246, Miami, FL, 33137, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Elle Manager 3236 N Mimai Ave Stea0246, Miami, FL, 33127
George Arwelle Vice President 3236 N Mimai Ave Stea0246, Miami, FL, 33127
George Elle Agent 3236 N Mimai Ave Stea0246, Miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-16 George, Elle -
REINSTATEMENT 2022-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 3236 N Mimai Ave Stea0246, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3236 N Mimai Ave Stea0246, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-01-20 3236 N Mimai Ave Stea0246, Miami, FL 33127 -
LC AMENDMENT 2019-11-04 - -
REINSTATEMENT 2019-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-02-16
ANNUAL REPORT 2020-01-20
LC Amendment 2019-11-04
REINSTATEMENT 2019-11-02
REINSTATEMENT 2018-02-15
Florida Limited Liability 2016-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State