Search icon

MEDICAL OPTICS, LLC

Company Details

Entity Name: MEDICAL OPTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M17000001723
FEI/EIN Number 650741369
Address: 10320 WEST MCNAB ROAD, TAMARAC, FL, 33321, US
Mail Address: 10320 WEST MCNAB ROAD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL OPTICS 401(K) PROFIT SHARING PLAN & TRUST 2019 650741369 2020-10-15 MEDICAL OPTICS 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339110
Sponsor’s telephone number 4147604031
Plan sponsor’s address 10320 WEST MCNAB RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SUE FIEGEL
Valid signature Filed with authorized/valid electronic signature
MEDICAL OPTICS 401 K PROFIT SHARING PLAN TRUST 2018 650741369 2019-10-15 MEDICAL OPTICS 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339110
Sponsor’s telephone number 9548388600
Plan sponsor’s address 10320 WEST MCNAB RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing SUE FIEGEL
Valid signature Filed with authorized/valid electronic signature
MEDICAL OPTICS 401 K PROFIT SHARING PLAN TRUST 2017 650741369 2018-06-08 MEDICAL OPTICS 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339110
Sponsor’s telephone number 9548388600
Plan sponsor’s address 10320 WEST MCNAB RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing YASMINA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
MEDICAL OPTICS 401 K PROFIT SHARING PLAN TRUST 2016 650741369 2017-07-28 MEDICAL OPTICS 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339110
Sponsor’s telephone number 9548388600
Plan sponsor’s address 10320 WEST MCNAB RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing YASMINA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
MEDICAL OPTICS 401 K PROFIT SHARING PLAN TRUST 2015 650741369 2016-07-28 MEDICAL OPTICS 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339110
Sponsor’s telephone number 9548388600
Plan sponsor’s address 10320 WEST MCNAB RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing FRANK MALVASIO
Valid signature Filed with authorized/valid electronic signature
MEDICAL OPTICS 401 K PROFIT SHARING PLAN TRUST 2014 650741369 2015-07-29 MEDICAL OPTICS 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339110
Sponsor’s telephone number 9548388600
Plan sponsor’s address 10320 WEST MCNAB RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing FRANK MALVASIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

President

Name Role Address
Springer Rich President 6619 W CALUMET RD, MILWAUKEE, WI, 53223

Secretary

Name Role Address
Smith Tom Secretary 6619 W CALUMET RD, MILWAUKEE, WI, 53223

Asst

Name Role Address
Ospalik Robert Asst 6619 W CALUMET RD, MILWAUKEE, WI, 53223

Chief Financial Officer

Name Role Address
HALLE MARTY Chief Financial Officer 6619 WEST CALUMET ROAD, MILWAUKEE, WI, 53223

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-20
Foreign Limited 2017-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State