Search icon

OPTICAL VOGUE IMPORT & EXPORT, CORP.

Company Details

Entity Name: OPTICAL VOGUE IMPORT & EXPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: P11000028356
FEI/EIN Number 451006020
Address: 567 E SAMPLE RD, POMPANO BEACH, FL, 33064
Mail Address: 567 E SAMPLE RD, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851834949 2016-11-22 2016-11-22 567 E SAMPLE RD, POMPANO BEACH, FL, 330644425, US 567 E SAMPLE RD, POMPANO BEACH, FL, 330644425, US

Contacts

Phone +1 954-784-2100

Authorized person

Name MR. CARLOS ALBERTO SOARES
Role OWNER
Phone 9547842100

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Agent

Name Role Address
Soares Carlos A Agent 567 E SAMPLE RD, POMPANO BEACH, FL, 33064

President

Name Role Address
SOARES CARLOS A President 567 E SAMPLE RD, POMPANO BEACH, FL, 33064

Director

Name Role Address
SOARES CARLOS A Director 567 E SAMPLE RD, POMPANO BEACH, FL, 33064
SOARES MARIA A Director 567 E SAMPLE RD, POMPANO BEACH, FL, 33064

Vice President

Name Role Address
SOARES MARIA A Vice President 567 E SAMPLE RD, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030080 OPTICAL VOUGUE EXPIRED 2011-03-24 2016-12-31 No data 150 NE 2ND AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-23 Soares, Carlos A No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 567 E SAMPLE RD, POMPANO BEACH, FL 33064 No data
AMENDMENT 2011-03-29 No data No data
AMENDMENT AND NAME CHANGE 2011-03-25 OPTICAL VOGUE IMPORT & EXPORT, CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State