Search icon

DALUZ OPTICAL & SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: DALUZ OPTICAL & SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALUZ OPTICAL & SUPPLIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Oct 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: P00000097082
FEI/EIN Number 651051472

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

Address: 4528 WEST 12TH AVENUE, HIALEAH, FL, 33012
Mail Address: 4528 WEST 12TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679627772 2007-01-23 2008-10-24 4528 W 12TH AVE, HIALEAH, FL, 330123325, US 4528 W 12TH AVE, HIALEAH, FL, 330123325, US

Contacts

Phone +1 305-557-6777

Authorized person

Name MR. REINALDO HUERTAS
Role PRESIDENT
Phone 3055576777

Taxonomy

Taxonomy Code 152WX0102X - Occupational Vision Optometrist
License Number 471891-3
State FL
Is Primary No
Taxonomy Code 156FX1800X - Optician
License Number OE 1493
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 630227100
State FL

Key Officers & Management

Name Role Address
Huertas Reinaldo owne 4528 WEST 12TH AVENUE, HIALEAH, FL, 33012
HUERTAS NICOLAS President 4528 WEST 12TH AVENUE, HIALEAH, FL, 33012
HUERTAS NICOLAS Secretary 4528 WEST 12TH AVENUE, HIALEAH, FL, 33012
HUERTAS REINALDO F Agent 4528 WEST 12TH AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006597 CARE OPTICA ACTIVE 2023-01-13 2028-12-31 - 12885 SW 42 STREET, SUITE 2, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2020-02-07 - -
REGISTERED AGENT NAME CHANGED 2019-03-08 HUERTAS, REINALDO F -
AMENDMENT 2014-05-23 - -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-05
Amendment 2020-02-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1072658502 2021-02-18 0455 PPS 4528 W 12th Ave, Hialeah, FL, 33012-3325
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4676.68
Loan Approval Amount (current) 4676.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3325
Project Congressional District FL-26
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4719.6
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State