Search icon

INTERNATIONAL OCULAR CENTER, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL OCULAR CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL OCULAR CENTER, 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: 17 Sep 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 1991 (33 years ago)
Document Number: S80504
FEI/EIN Number 650276747

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

Address: 4011 W. FLAGLER STREET, SUITE 205, MIAMI,, FL, 33134
Mail Address: 4011 W. FLAGLER STREET, SUITE 205, MIAMI,, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATAINEH YASSER T President 2505 DeSoto BLVD, MIAMI, FL, 33134
BATAINEH YASSER T Director 2505 DeSoto BLVD, MIAMI, FL, 33134
BATAINEH YASSER T Agent 2505 DeSoto BLVD, MIAMI, FL, 33134

National Provider Identifier

NPI Number:
1003024100

Authorized Person:

Name:
YASSER T BATAINEH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1700X - Ocularist
Is Primary:
Yes

Contacts:

Fax:
3056429070

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2505 DeSoto BLVD, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-08 4011 W. FLAGLER STREET, SUITE 205, MIAMI,, FL 33134 -
CHANGE OF MAILING ADDRESS 2000-08-08 4011 W. FLAGLER STREET, SUITE 205, MIAMI,, FL 33134 -
REGISTERED AGENT NAME CHANGED 1998-11-09 BATAINEH, YASSER T -
NAME CHANGE AMENDMENT 1991-12-26 INTERNATIONAL OCULAR CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24821P0725
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-02-09
Total Dollars Obligated:
11575.00
Current Total Value Of Award:
11575.00
Potential Total Value Of Award:
11575.00
Description:
EYE PROSTHESIS
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24812P4221
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-12-16
Description:
PLASTIC EYE PROSTH CUSTOM
Naics Code:
621399: OFFICES OF ALL OTHER MISCELLANEOUS HEALTH PRACTITIONERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45450

Date of last update: 02 May 2025

Sources: Florida Department of State