Search icon

STRYDER EYEWEAR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3000000.00
Total Face Value Of Loan:
3000000.00
Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53591.00
Total Face Value Of Loan:
53591.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53591
Current Approval Amount:
53591
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54065.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State