Search icon

THE SITE 4 SIGHT, INC. - Florida Company Profile

Company Details

Entity Name: THE SITE 4 SIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SITE 4 SIGHT, 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: 02 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P09000019329
FEI/EIN Number 264366975

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

Address: 645 WEST HALLANDALE BEACH BLVD, SUITE 112, HALLANDALE BEACH, FL, 33009, US
Mail Address: 645 WEST HALLANDALE BEACH BLVD, SUITE 112, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558683664 2010-02-17 2019-05-14 645 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 330095344, US 645 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 330095344, US

Contacts

Phone +1 954-458-2268
Fax 9544582278

Authorized person

Name MR. CARLOS BONILLA
Role CARLOS BONILLA
Phone 9544582268

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC3655
State FL
Is Primary No
Taxonomy Code 332H00000X - Eyewear Supplier
License Number OE1792
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Bonilla Carlos President 645 WEST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
Bonilla Carlos Secretary 645 WEST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
Bonilla Carlos Treasurer 645 WEST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
Bonilla Carlos Director 645 WEST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
Jacob Jason Vice President 645 WEST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
JACOB JASON Agent 645 WEST HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-08-21 645 WEST HALLANDALE BEACH BLVD, SUITE 112, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-21 645 WEST HALLANDALE BEACH BLVD, SUITE 112, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-08-21 645 WEST HALLANDALE BEACH BLVD, SUITE 112, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-09-18 JACOB, JASON -
AMENDED AND RESTATEDARTICLES 2009-09-18 - -
AMENDMENT 2009-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001064121 TERMINATED 1000000502363 BROWARD 2013-05-31 2023-06-07 $ 335.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3329919009 2021-05-18 0455 PPS 16458 SW 22nd St, Miramar, FL, 33027-4464
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6730
Loan Approval Amount (current) 6730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4464
Project Congressional District FL-25
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6760.23
Forgiveness Paid Date 2021-11-02
1912387708 2020-05-01 0455 PPP 16458 SW 22ND ST, MIRAMAR, FL, 33027
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5767
Loan Approval Amount (current) 5767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5822.57
Forgiveness Paid Date 2021-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State