Search icon

SMARTMATIC USA CORP.

Company Details

Entity Name: SMARTMATIC USA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Jul 2012 (13 years ago)
Document Number: F12000002926
FEI/EIN Number 45-4736528
Address: 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487
Mail Address: 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMARTMATIC USA CORP 401(K) PROFIT SHARING PLAN 2023 454736528 2024-05-31 SMARTMATIC USA CORP 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 4169043812
Plan sponsor’s address 1001 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing JESUS JARRIN
Valid signature Filed with authorized/valid electronic signature
SMARTMATIC USA CORP 401(K) PROFIT SHARING PLAN 2022 454736528 2023-08-31 SMARTMATIC USA CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618620747
Plan sponsor’s address 1001 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing KRISMAR DIAZ
Valid signature Filed with authorized/valid electronic signature
SMARTMATIC USA CORP 401(K) PROFIT SHARING PLAN 2021 454736528 2022-09-07 SMARTMATIC USA CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618620747
Plan sponsor’s address 1001 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing KRISMAR DIAZ
Valid signature Filed with authorized/valid electronic signature
SMARTMATIC USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 454736528 2021-05-12 SMARTMATIC USA CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618620747
Plan sponsor’s address 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing KRISMAR DIAZ
Valid signature Filed with authorized/valid electronic signature
SMARTMATIC USA CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 454736528 2020-05-28 SMARTMATIC USA CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618620747
Plan sponsor’s address 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing KRISMAR DIAZ
Valid signature Filed with authorized/valid electronic signature
SMARTMATIC USA CORP. 401 K PROFIT SHARING PLAN TRUST 2018 454736528 2019-04-02 SMARTMATIC USA CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618620747
Plan sponsor’s address 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing ANDRES MORENO
Valid signature Filed with authorized/valid electronic signature
SMARTMATIC USA CORP. 401 K PROFIT SHARING PLAN TRUST 2017 454736528 2018-05-03 SMARTMATIC USA CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618620747
Plan sponsor’s address 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing ELEONORA CASADO
Valid signature Filed with authorized/valid electronic signature
SMARTMATIC USA CORP. 401 K PROFIT SHARING PLAN TRUST 2016 454736528 2017-06-09 SMARTMATIC USA CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618620747
Plan sponsor’s address 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing KRISMAR DIAZ
Valid signature Filed with authorized/valid electronic signature
SMARTMATIC USA CORP. 401 K PROFIT SHARING PLAN TRUST 2015 454736528 2016-06-03 SMARTMATIC USA CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618620747
Plan sponsor’s address 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing ANDRES MORENO
Valid signature Filed with authorized/valid electronic signature
SMARTMATIC USA CORP. 401 K PROFIT SHARING PLAN TRUST 2014 454736528 2015-05-28 SMARTMATIC USA CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5618620747
Plan sponsor’s address 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing ANDRES MORENO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cook, Robert Harvey Agent 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487

Director

Name Role Address
Neffenger, Petter Director 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487
Cook, Robert Harvey Director 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487
Hillman, Gracia Director 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487
DeGregorio, Paul Director 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487

Chairman

Name Role Address
Neffenger, Petter Chairman 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487

President

Name Role Address
Cook, Robert Harvey President 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487

Secretary

Name Role Address
Cook, Robert Harvey Secretary 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487

Treasurer

Name Role Address
Cook, Robert Harvey Treasurer 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 Cook, Robert Harvey No data

Court Cases

Title Case Number Docket Date Status
Newsmax Media, Inc., Appellant(s), v. Smartmatic USA Corp., et al., Appellee(s). 3D2024-1633 2024-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-9751-CA-01

Parties

Name NEWSMAX MEDIA, INC.
Role Appellant
Status Active
Representations Alexandra Lyn Tifford, Victor Mariano Velarde, Joseph M. Cacace, Maria A. Lombardi, W. Alex Smith
Name SMARTMATIC USA CORP.
Role Appellee
Status Active
Name Roger Pinate
Role Appellee
Status Active
Representations Curtis Bradley Miner
Name COLSON HICKS EIDSON, P.A.
Role Appellee
Status Active
Representations Curtis Bradley Miner
Name Wifredo Ferrer
Role Appellee
Status Active
Representations Ilene Linda Pabian, Eduardo Alberto Ramos
Name Holland & Knight LLP
Role Appellee
Status Active
Representations Ilene Linda Pabian, Eduardo Alberto Ramos
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-20
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice of Voluntary Dismissal
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wifredo Ferrer
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service List for the Certificate of Service
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 paid through the portal for W. Alex Smith. Batch # 12554200
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roger Pinate
View View File
Docket Date 2024-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 - Maria A. Lombardi
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-09-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12511852
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 27, 2024.
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1633. Incomplete certificate of service in NOA.
On Behalf Of Newsmax Media, Inc.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Maria A. Lombardi, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Maria A. Lombardi, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, W. Alex Smith, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. W. Alex Smith, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Joseph M. Cacace, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Joseph M. Cacace, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20

Date of last update: 23 Jan 2025

Sources: Florida Department of State