Search icon

SANTA LUCIA OPTICAL INC.

Company Details

Entity Name: SANTA LUCIA OPTICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: P97000025605
FEI/EIN Number 65-0741742
Address: 11300 NW 87 CT, #115, HIALEAH GARDENS, FL, 33018
Mail Address: 11300 NW 87 CT, #115, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801262084 2015-08-11 2015-08-11 11300 NW 87TH CT STE 115, HIALEAH GARDENS, FL, 330184516, US 11300 NW 87TH CT STE 115, HIALEAH GARDENS, FL, 330184516, US

Contacts

Phone +1 305-817-1818

Authorized person

Name ALFREDO GILL
Role PRESIDENT
Phone 3058171818

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
License Number OE1635
State FL
Is Primary Yes

Agent

Name Role Address
GIL ALFREDO Agent 11300 NW 87 CT #115, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
GIL ALFREDO Director 11300 NW 87 COURT, #115, HIALEAH GARDENS, FL, 33018

President

Name Role Address
GIL ALFREDO President 11300 NW 87 COURT, #115, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
GIL ALFREDO Secretary 11300 NW 87 COURT, #115, HIALEAH GARDENS, FL, 33018

Vice President

Name Role Address
ALFONSO MARIA Vice President 11300 NW 87 CT #115, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-08 GIL, ALFREDO No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-13 11300 NW 87 CT, #115, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 1999-07-13 11300 NW 87 CT, #115, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-13 11300 NW 87 CT #115, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
Amendment 2023-10-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State