Search icon

SCHNEIDER EYE CENTER INC.

Company Details

Entity Name: SCHNEIDER EYE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P17000088375
FEI/EIN Number 82-3344853
Address: 7450 RED ROAD, SOUTH MIAMI, FL 33143
Mail Address: 7450 RED ROAD, SOUTH MIAMI, FL 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235632183 2018-03-16 2019-04-10 7450 SW 57TH AVE, SOUTH MIAMI, FL, 331435302, US 7450 SW 57TH AVE, SOUTH MIAMI, FL, 331435302, US

Contacts

Phone +1 305-310-5588
Phone +1 305-662-9300
Fax 3056610081

Authorized person

Name LLOYD SCHNEIDER
Role OPTOMETRIST
Phone 3053105588

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC1304
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHNEIDER EYE CENTER,INC. PROFIT SHARING PLAN 2023 823344853 2024-10-02 SCHNEIDER EYE CENTER,INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 621320
Sponsor’s telephone number 3056629300
Plan sponsor’s address 7450 RED ROAD, SOUTH MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
SCHNEIDER EYE CENTER, INC. CASH BALANCE PLAN 2023 823344853 2024-07-09 SCHNEIDER EYE CENTER, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621320
Sponsor’s telephone number 3056629300
Plan sponsor’s address 7450 RED ROAD, SOUTH MIAMI, FL, 33143
SCHNEIDER EYE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 823344853 2024-05-17 SCHNEIDER EYE CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053324277
Plan sponsor’s address 7450 RED ROAD SUITE B, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SCHNEIDER EYE CENTER, INC. CASH BALANCE PLAN 2022 823344853 2023-09-22 SCHNEIDER EYE CENTER, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621320
Sponsor’s telephone number 3056629300
Plan sponsor’s address 7450 RED ROAD, SOUTH MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
SCHNEIDER EYE CENTER,INC. PROFIT SHARING PLAN 2022 823344853 2023-09-22 SCHNEIDER EYE CENTER,INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 621320
Sponsor’s telephone number 3056629300
Plan sponsor’s address 7450 RED ROAD, SOUTH MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
SCHNEIDER EYE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 823344853 2023-04-11 SCHNEIDER EYE CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053324277
Plan sponsor’s address 7450 RED ROAD SUITE B, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SCHNEIDER EYE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 823344853 2022-05-12 SCHNEIDER EYE CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053324277
Plan sponsor’s address 7450 RED ROAD SUITE B, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SCHNEIDER EYE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 823344853 2021-05-06 SCHNEIDER EYE CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053324277
Plan sponsor’s address 7450 RED ROAD SUITE B, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SCHNEIDER EYE CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 823344853 2020-05-08 SCHNEIDER EYE CENTER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3053324277
Plan sponsor’s address 7450 RED ROAD SUITE B, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHNEIDER, LLOYD E Agent 7450 RED ROAD, SOUTH MIAMI, FL 33143

President

Name Role Address
SCHNEIDER, LLOYD E President 7450 RED ROAD, SOUTH MIAMI, FL 33143

Vice President

Name Role Address
SCHNEIDER, BRETT Vice President 7450 RED ROAD, SOUTH MIAMI, FL 33143

Secretary

Name Role Address
SCHNEIDER, MARLYNN Secretary 7450 RED ROAD, SOUTH MIAMI, FL 33143

Treasurer

Name Role Address
SCHNEIDER, MARLYNN Treasurer 7450 RED ROAD, SOUTH MIAMI, FL 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7450 RED ROAD, SOUTH MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2019-04-29 7450 RED ROAD, SOUTH MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 SCHNEIDER, LLOYD E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-29
Domestic Profit 2017-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829067204 2020-04-15 0455 PPP 7450 RED ROAD STE B, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119927
Loan Approval Amount (current) 119927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121462.73
Forgiveness Paid Date 2021-07-27
8488878406 2021-02-13 0455 PPS 7450 SW 57th Ave Ste B, South Miami, FL, 33143-5306
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119927
Loan Approval Amount (current) 119927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5306
Project Congressional District FL-27
Number of Employees 8
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120966.37
Forgiveness Paid Date 2022-01-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State