Search icon

FINLAY OPTICAL, INC. - Florida Company Profile

Company Details

Entity Name: FINLAY OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINLAY OPTICAL, 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: 17 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000131975
FEI/EIN Number 205792957

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

Address: 483 E. 49TH ST., HIALEAH, FL, 33013
Mail Address: 483 E. 49TH ST., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Maggie I President 483 EAST 49 STREET, HIALEAH, FL, 33013
Garcia Maggie I Comp 483 E. 49TH ST., HIALEAH, FL, 33013
Garcia Maggie i Agent 483 EAST 49 STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09083900288 VISION EXPRESS EXPIRED 2009-03-24 2014-12-31 - 4201 DERBY DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-05 Garcia, Maggie i -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-25 483 EAST 49 STREET, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-25 483 E. 49TH ST., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2009-09-25 483 E. 49TH ST., HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-06
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-09-25
REINSTATEMENT 2008-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State