Search icon

SMARTMATIC USA CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMARTMATIC USA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jul 2012 (13 years ago)
Document Number: F12000002926
FEI/EIN Number 454736528

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

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

Key Officers & Management

Name Role Address
Neffenger Petter Director 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL, 33487
Cook Robert H 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
Cook Robert H Agent 1001 BROKEN SOUND PARKWAY, SUITE D, BOCA RATON, FL, 33487

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
561-862-0749
Contact Person:
EDUARDO CORREIA
User ID:
P2449224

Form 5500 Series

Employer Identification Number (EIN):
454736528
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 Cook, Robert Harvey -

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
1081390.00
Total Face Value Of Loan:
1081390.00
Date:
2020-04-30
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:
1081390.00
Total Face Value Of Loan:
1081390.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1081390
Current Approval Amount:
1081390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1087759.83
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1081390
Current Approval Amount:
1081390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1091285.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State