Search icon

CLARIN EYE CARE CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: CLARIN EYE CARE CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CLARIN EYE CARE CENTER, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Apr 2009 (16 years ago)
Document Number: P09000038659
FEI/EIN Number 27-0166294

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

Address: 14429 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176
Mail Address: 14429 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARIN, ADAM J Agent 14429 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176
CLARIN, Adam J President 14429 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176
CLARIN, ADAM J Secretary 14429 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176
CLARIN, ADAM J Treasurer 14429 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026106 CLARIN EYE CARE ACTIVE 2022-02-09 2027-12-31 - 14429 S. DIXIE HWY., PALMETTO BAY, FL, 33176
G22000026757 CLARIN EYE CARE & OPTICAL ACTIVE 2022-02-09 2027-12-31 - 14429 S. DIXIE HWY., PALMETTO BAY, FL, 33176
G18000108725 MIAMI SPORTS VISION EXPIRED 2018-10-04 2023-12-31 - 14429 S. DIXIE HWY, MIAMI, FL, 33176
G11000039962 CORAL GABLES EYECARE CENTER ACTIVE 2011-04-24 2026-12-31 - 58 MIRACLE MILE, CORAL GABLES, FL, 33134

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Date of last update: 24 Feb 2025

Sources: Florida Department of State