Search icon

JETSMARTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2024 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
331226427
Plan Year:
2017
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1700300.00
Total Face Value Of Loan:
1700300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1700300
Current Approval Amount:
1700300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1719818.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State