Search icon

EMMETROPE OPHTHALMICS, LLC

Company Details

Entity Name: EMMETROPE OPHTHALMICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2011 (13 years ago)
Date of dissolution: 01 Jun 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: M11000004586
FEI/EIN Number 453249706
Address: 104 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 104 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Soto Myrna Agent c/o Holding Capital Group, Inc., Key Biscayne, FL, 33149

Manager

Name Role Address
GOLDBERG JEFFREY Manager 710 Berkeley Avenue, Menlo Park, CA, 94028
GOLDBERG ROGER Manager 15 Gable Lane, Lafayette, CA, 94549
Donaghy James W Manager 7 Ridgewood Drive, Bridgewater, CT, 06752

Chief Financial Officer

Name Role Address
LEISCHNER STEVEN Chief Financial Officer 1403 Tillinghast Turn, SCOTCH PLAINS, NJ, 07076

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-06-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 c/o Holding Capital Group, Inc., 104 Crandon Blvd., #419, Key Biscayne, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 104 Crandon Blvd, #419, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2014-03-19 104 Crandon Blvd, #419, Key Biscayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2014-03-19 Soto, Myrna No data

Documents

Name Date
LC Withdrawal 2017-06-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-19
Reg. Agent Change 2011-10-11
Foreign Limited 2011-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State