Search icon

ENVISION MOBILE OPTICAL LLC - Florida Company Profile

Company Details

Entity Name: ENVISION MOBILE OPTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVISION MOBILE OPTICAL 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: 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: 20 Sep 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: L17000195448
FEI/EIN Number 82-2844942

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

Address: 1100 W Flagler St, MIAMI, FL, 33130, US
Mail Address: 1100 W Flagler St, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891253639 2019-03-12 2019-03-12 14715 SW 112TH TER, MIAMI, FL, 331963326, US 14715 SW 112TH TER, MIAMI, FL, 331963326, US

Contacts

Phone +1 757-609-1597

Authorized person

Name YOEL SIBADIE
Role PRESIDENT
Phone 7576091597

Taxonomy

Taxonomy Code 156FX1800X - Optician
Is Primary Yes

Key Officers & Management

Name Role Address
SIBADIE YOEL Manager 1100 W Flagler St, MIAMI, FL, 33130
SIBADIE YOEL Agent 1100 W Flagler St, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091134 EYECARE CENTER BOUTIQUE ACTIVE 2024-07-31 2029-12-31 - 8888 SW 136TH ST #140, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 1100 W Flagler St, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-01-13 1100 W Flagler St, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1100 W Flagler St, MIAMI, FL 33130 -
LC AMENDMENT 2017-11-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-18
LC Amendment 2017-11-02
Florida Limited Liability 2017-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825927310 2020-05-03 0455 PPP 14715 SW 112TH TER, MIAMI, FL, 33196-3326
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1660
Loan Approval Amount (current) 1660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-3326
Project Congressional District FL-28
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1675.05
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State