Search icon

FUTURA EYE DOCTORS, INC. - Florida Company Profile

Company Details

Entity Name: FUTURA EYE DOCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURA EYE DOCTORS, 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: 21 Sep 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000077566
FEI/EIN Number 81-3944886

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

Address: 1846 SW 8 STREET, MIAMI, FL, 33135, US
Mail Address: 765 NE 96 ST, MIAMI, FL, 33138, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LEONCIO Agent 1846 SW 8 STREET, MIAMI, FL, 33135
GONZALEZ LEO President 1846 SW 8 STREET, MIAMI, FL, 33135
GONZALEZ LEO Vice President 1846 SW 8 STREET, MIAMI, FL, 33135
GONZALEZ LEO Secretary 1846 SW 8 STREET, MIAMI, FL, 33135
GONZALEZ LEO Treasurer 1846 SW 8 STREET, MIAMI, FL, 33135
MACEDO JOSE Director 765 NE 96 ST, MIAMI, FL, 33138
GONZALEZ LEONCIO Director 1846 SW 8 STREET, MIAMI, FL, 33135
GONZALEZ MARIA Director 765 NE 96 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 GONZALEZ, LEONCIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-06-06
Domestic Profit 2016-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State