Search icon

LENS DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: LENS DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LENS DEPOT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000010617
FEI/EIN Number 651093035

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

Address: 7305 NW 56 STREET, MIAMI, FL, 33166
Mail Address: 7305 NW 56 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAJIN MEJIA ALVARO F President 7305 NW 56 STREET, MIAMI, FL, 33166
CHAJIN MEJIA ALVARO F Treasurer 7305 NW 56 STREET, MIAMI, FL, 33166
CHAJIN MEJIA ALVARO F Director 7305 NW 56 STREET, MIAMI, FL, 33166
GOMEZ ORTIZ ADRIANA T Secretary 7305 NW 56 STREET, MIAMI, FL, 33166
GOMEZ ORTIZ ADRIANA T Director 7305 NW 56 STREET, MIAMI, FL, 33166
CHAJIN ALVARO Agent 7305 NW 56 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-28 7305 NW 56 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-08-28 7305 NW 56 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-28 7305 NW 56 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-04-25 CHAJIN, ALVARO -
AMENDMENT 2001-08-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000333941 TERMINATED 1000000263854 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State