Search icon

STRYDER EYEWEAR LLC - Florida Company Profile

Company Details

Entity Name: STRYDER EYEWEAR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: M14000007653
FEI/EIN Number 32-0448040

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

Address: 1680 Michigan Avenue, Suite 700, Miami Beach, FL, 33139, US
Mail Address: 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHELDON BRENT Authorized Member 1680 Michigan Avenue, MIAMI BEACH, FL, 33139
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127008 INFLEX EYEWEAR ACTIVE 2022-10-11 2027-12-31 - 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139
G22000127007 I-FORM EYEWEAR ACTIVE 2022-10-11 2027-12-31 - 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139
G22000127006 FORCEFLEX EYEWEAR ACTIVE 2022-10-11 2027-12-31 - 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139
G22000127009 REFORM EYEWEAR ACTIVE 2022-10-11 2027-12-31 - 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1680 Michigan Avenue, Suite 700, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-04-08 1680 Michigan Avenue, Suite 700, Miami Beach, FL 33139 -
LC STMNT OF RA/RO CHG 2016-06-30 - -
REGISTERED AGENT NAME CHANGED 2016-06-30 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-06-30 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-06-30
Reg. Agent Resignation 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9687908508 2021-03-12 0455 PPS 1680 Michigan Ave Ste 700, Miami Beach, FL, 33139-2551
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53591
Loan Approval Amount (current) 53591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2551
Project Congressional District FL-24
Number of Employees 4
NAICS code 339115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54065.88
Forgiveness Paid Date 2022-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State