Search icon

EYE-N-EYE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EYE-N-EYE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2003 (22 years ago)
Document Number: P03000083139
FEI/EIN Number 830368284
Address: 12091 SW 152 ST, MIAMI, FL, 33177, US
Mail Address: 12091 SW 152nd Street, MIAMI, FL, 33177, US
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN ANDREW D President 12091 SW 152 ST, MIAMI, FL, 33177
CHEN GILLIAN E Vice President 12091 SW 152 ST, MIAMI, FL, 33177
CHEN GILLIAN E Secretary 12091 SW 152 ST, MIAMI, FL, 33177
CHEN GILLIAN E Agent 12091 SW 152 ST, MIAMI, FL, 33177

National Provider Identifier

NPI Number:
1265721260

Authorized Person:

Name:
DR. ANDREW D CHEN
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3052323936

Form 5500 Series

Employer Identification Number (EIN):
830368284
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029100 EYE-N-EYE VISION CENTER ACTIVE 2011-03-22 2027-12-31 - 12091 SW 152ND STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-13 12091 SW 152 ST, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 12091 SW 152 ST, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 12091 SW 152 ST, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2011-02-25 CHEN, GILLIAN EMRS -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
70087.00
Total Face Value Of Loan:
70087.00
Date:
2020-05-02
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:
67489.00
Total Face Value Of Loan:
67489.00
Date:
2020-04-28
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:
67489.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,087
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,087
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,516.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,084
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$67,489
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,489
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,183.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,489

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State