Search icon

OPTOLUX OPTICAL CORP. - Florida Company Profile

Company Details

Entity Name: OPTOLUX OPTICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTOLUX OPTICAL CORP. 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: 20 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: P09000005906
FEI/EIN Number 264093045

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

Address: 17145 N Bay Road, Sunny Isles Beach, FL, 33160, US
Mail Address: 17145 N Bay Road, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lima Conrado P Vice President 17145 N Bay Road, Sunny Isles Beach, FL, 33160
Biessekz Sadi President R Olimpio Leal, Cachoeira do Sul, RS, 96501520
Lima Conrado Agent 17145 N Bay Road, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000113275 ACM CONSTRUCTION&DEVELOPMENT USA ACTIVE 2022-09-09 2027-12-31 - 17145 N BAY ROAD 17145, APT 4608, SUNNY ISLES BEACH, FL, 33160
G21000025815 KAPPESBERG ACTIVE 2021-02-23 2026-12-31 - 2701 NE 1ST ST, UNT 208, POMPANO BEACH, FL, 33062
G19000020127 TRENDS&TRADES ACTIVE 2019-02-09 2029-12-31 - 2342 VINTAGE DR, LIGHTHOUSE POINT, FL, 33064
G17000069079 BOAZ INVESTMENTS INTERNATIONAL CORP EXPIRED 2017-06-23 2022-12-31 - 5 NE 27TH AVE, POMPANO BEACH, FL, 33062
G15000050096 SWEET PROFESSIONAL ACTIVE 2015-05-20 2025-12-31 - 2701 NE 1ST ST, APT 208, POMPANO BEACH, FL, 33062
G13000117407 LET'S VAPE EXPIRED 2013-12-02 2018-12-31 - 191SE 9TH CT, POMPANO BEACH, FL, 33060
G12000076341 TRENDS&TRADES EXPIRED 2012-08-01 2017-12-31 - 191 SE 9TH COURT, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Lima, Conrado -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 17145 N Bay Road, APT 4608, Sunny Isles Beach, FL 33160 -
AMENDMENT 2023-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 17145 N Bay Road, APT 4608, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-18 17145 N Bay Road, APT 4608, Sunny Isles Beach, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000440143 TERMINATED 1000000717325 DADE 2016-07-13 2026-07-20 $ 392.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000427215 TERMINATED 1000000716840 DADE 2016-07-07 2036-07-14 $ 818.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000162770 TERMINATED 1000000706467 BROWARD 2016-02-25 2026-03-02 $ 1,099.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000310515 TERMINATED 1000000587538 BROWARD 2014-02-27 2024-03-13 $ 359.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J14000254069 TERMINATED 1000000583810 BROWARD 2014-02-19 2024-03-04 $ 1,195.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001186411 TERMINATED 1000000455046 MIAMI-DADE 2013-06-24 2033-07-17 $ 2,966.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000932773 TERMINATED 1000000386969 MIAMI-DADE 2013-05-09 2033-05-22 $ 5,990.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
Amendment 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State