Search icon

SANTA LUCIA OPTICAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANTA LUCIA OPTICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA LUCIA OPTICAL 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: 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: 21 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: P97000025605
FEI/EIN Number 65-0741742

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

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

Key Officers & Management

Name Role Address
GIL ALFREDO Agent 11300 NW 87 CT #115, HIALEAH GARDENS, FL, 33018
GIL ALFREDO President 11300 NW 87 COURT, #115, HIALEAH GARDENS, FL, 33018
GIL ALFREDO Secretary 11300 NW 87 COURT, #115, HIALEAH GARDENS, FL, 33018
ALFONSO MARIA Vice President 11300 NW 87 CT #115, HIALEAH GARDENS, FL, 33018
GIL ALFREDO Director 11300 NW 87 COURT, #115, HIALEAH GARDENS, FL, 33018

National Provider Identifier

NPI Number:
1801262084

Authorized Person:

Name:
ALFREDO GILL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2013-04-08 GIL, ALFREDO -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-13 11300 NW 87 CT, #115, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 1999-07-13 11300 NW 87 CT, #115, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-13 11300 NW 87 CT #115, HIALEAH GARDENS, FL 33018 -

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

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56000.00
Total Face Value Of Loan:
56000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9250.00
Total Face Value Of Loan:
9250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9250
Current Approval Amount:
9250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9354.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State