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 |
Name | Role | Address |
---|---|---|
Soto Myrna | Agent | c/o Holding Capital Group, Inc., Key Biscayne, FL, 33149 |
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 |
Name | Role | Address |
---|---|---|
LEISCHNER STEVEN | Chief Financial Officer | 1403 Tillinghast Turn, SCOTCH PLAINS, NJ, 07076 |
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 |
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