Search icon

G CLEAR VISION LLC - Florida Company Profile

Company Details

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

G CLEAR 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: 27 Jan 2017 (8 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: L17000021596
FEI/EIN Number 16-1772253

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

Address: 1400 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1400 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962668954 2008-07-30 2008-07-30 1400 NE 163 STT, NORTH MIAMI BEACH, FL, 33162, US 1400 NE 163 STT, NORTH MIAMI BEACH, FL, 33162, US

Contacts

Phone +1 305-948-6017
Fax 3059447327

Authorized person

Name JOSE MACIAS
Role OWNER
Phone 3059486017

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Key Officers & Management

Name Role Address
MATALLANA CLARA M Vice President 1400 NE 163 ST, MIAMI, FL, 33162
MACIAS GUILLERMO JJR. President 1400 NE 163 ST, NORTH MIAMI BEACH, FL, 33162
Macias Guillermo JSR. Agent 1400 NE 163 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-08-08 - -
REGISTERED AGENT NAME CHANGED 2020-08-08 Macias, Guillermo J, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-08-08
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State