Search icon

GET SMART, INC. - Florida Company Profile

Company Details

Entity Name: GET SMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GET SMART, 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: 29 Aug 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 634203
FEI/EIN Number 591928634

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

Address: 8824 SW 131st STREET, MIAMI, FL, 33176, US
Mail Address: 8824 SW 131st STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN CAROLE E President 8824 SW 131st STREET, MIAMI, FL, 33176
BERNSTEIN CAROLE Agent 7995 SW 155 ST, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-22 8824 SW 131st STREET, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 8824 SW 131st STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 7995 SW 155 ST, PALMETTO BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2000-07-17 BERNSTEIN, CAROLE -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054497703 2020-05-01 0455 PPP 8824 SW 131ST ST, MIAMI, FL, 33176
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37145
Loan Approval Amount (current) 37145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37636.43
Forgiveness Paid Date 2021-08-31
3941308504 2021-02-24 0455 PPS 8824 SW 131st St, Miami, FL, 33176-5910
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37145
Loan Approval Amount (current) 37145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-5910
Project Congressional District FL-27
Number of Employees 7
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37483.74
Forgiveness Paid Date 2022-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State