Search icon

JETSMARTER INC. - Florida Company Profile

Company Details

Entity Name: JETSMARTER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jan 2013 (12 years ago)
Date of dissolution: 28 Jun 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: F13000000127
FEI/EIN Number 33-1226427

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

Address: 100 Southeast Third Ave, Suite 2500, Fort Lauderdale, FL, 33394, US
Mail Address: 100 SOUTHEAST THIRD AVE SUITE 2500, FORT LAUDERDALE, FL, 33394
ZIP code: 33394
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JETSMARTER INC. 401(K) PLAN 2017 331226427 2018-08-17 JETSMARTER INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 532290
Sponsor’s telephone number 9543150099
Plan sponsor’s address 500 E. BROWARD BLVD., - 19TH FLOOR, FT. LAUDERDALE, FL, 33394

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing ANDREA WOLNIEWITZ
Valid signature Filed with authorized/valid electronic signature
JETSMARTER INC. 401(K) PLAN 2016 331226427 2017-10-11 JETSMARTER INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 532290
Sponsor’s telephone number 9543150014
Plan sponsor’s address 500 E. BROWARD BLVD., - 19TH FLOOR, FT. LAUDERDALE, FL, 33394

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing ANDREA WOLNIEWITZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kirsanov Mikhail H Chief Executive Officer 100 Southeast Third Ave, Fort Lauderdale, FL, 33394
Douglas Natalie Chief Financial Officer 100 Southeast Third Ave, Fort Lauderdale, FL, 33394
Snicarenko Anastasija Secretary 100 Southeast Third Ave, Fort Lauderdale, FL, 33394
Eghbali Behdad Director 100 Southeast Third Ave, Fort Lauderdale, FL, 33394
Feliciano Jose E Director 100 Southeast Third Ave, Fort Lauderdale, FL, 33394
Petrossov Sergey H Director 100 Southeast Third Ave, Fort Lauderdale, FL, 33394

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-28 - -
CHANGE OF MAILING ADDRESS 2024-06-28 100 Southeast Third Ave, Suite 2500, Fort Lauderdale, FL 33394 -
REGISTERED AGENT CHANGED 2024-06-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 100 Southeast Third Ave, Suite 2500, Fort Lauderdale, FL 33394 -
NAME CHANGE AMENDMENT 2013-07-25 JETSMARTER INC. -

Documents

Name Date
WITHDRAWAL 2024-06-28
ANNUAL REPORT 2024-04-09
Reg. Agent Change 2023-10-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-13
AMENDED ANNUAL REPORT 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5388007101 2020-04-13 0455 PPP 1901 CYPRESS CREEK RD Suite 600, FORT LAUDERDALE, FL, 33309-1894
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700300
Loan Approval Amount (current) 1700300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24037
Servicing Lender Name First Merchants Bank
Servicing Lender Address 200 E. Jackson St., Muncie, IN, 47305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1894
Project Congressional District FL-20
Number of Employees 19
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451034
Originating Lender Name First Merchants Bank
Originating Lender Address Farmington Hills, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1719818.51
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State