Search icon

SMART FOR LIFE, INC. - Florida Company Profile

Company Details

Entity Name: SMART FOR LIFE, INC.
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: 31 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (5 months ago)
Document Number: F17000001501
FEI/EIN Number 815360128

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

Address: 990 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 990 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CERVANTES ALFONSO J Chairman 990 Biscayne Blvd, Miami, FL, 33132
Minton Darren President 990 Biscayne Blvd, Miami, FL, 33132
Bergman Alan Chief Financial Officer 990 Biscayne Blvd, Miami, FL, 33132
Bergman Alan Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132094 SPORTS ILLUSTRATED NUTRITION ACTIVE 2023-10-26 2028-12-31 - 990 SOUTH ROGERS CIRCLE, SUITE 3, BOCA RATON, FL, 33487
G18000072082 BONNE SANTE NUTRITIONALS EXPIRED 2018-06-27 2023-12-31 - 990 BISCAYNE BLVD, SUITE 1002, MIAMI, FL, 33132
G18000072083 BONNE SANTE DIGITAL MARKETING GROUP EXPIRED 2018-06-27 2023-12-31 - 990 BISCAYNE BLVD, SUITE 1002, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 990 Biscayne Blvd, Suite 505, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2024-11-11 Bergman, Alan -
REINSTATEMENT 2024-11-11 - -
CHANGE OF MAILING ADDRESS 2024-11-11 990 Biscayne Blvd, Suite 505, Miami, FL 33132 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2022-10-26 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-09-15 SMART FOR LIFE, INC. -

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-05-01
Amendment 2023-04-17
Reg. Agent Change 2023-02-03
REINSTATEMENT 2022-10-26
Name Change 2021-09-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4815945001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SMART FOR LIFE
Recipient Name Raw SMART FOR LIFE
Recipient DUNS 005947083
Recipient Address 210 NEWMAN RD A., WEST PALM BEACH, PALM BEACH, FLORIDA, 33403-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 768000.00
Link View Page
4813225004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SMART FOR LIFE
Recipient Name Raw SMART FOR LIFE
Recipient DUNS 005947083
Recipient Address 210 NEWMAN RD A., WEST PALM BEACH, PALM BEACH, FLORIDA, 33403-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 210000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347993339 0418800 2025-01-22 990 S. ROGERS CIRCLE, BOCA RATON, FL, 33487
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2025-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State