Search icon

SMART INGREDIENTS LIMITED CORPORATION

Company Details

Entity Name: SMART INGREDIENTS LIMITED CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Sep 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F17000004257
FEI/EIN Number 98-1389219
Address: 12550 Biscayne Blvd, miami, Fl, 33181, BZ
Mail Address: 1111 SW 1st Ave., AXIS BRICKELL, Miami, FL, 33130, US
ZIP code: 33181
County: Miami-Dade

Agent

Name Role Address
ORTEGA RAMSES Agent 1111 SW 1st Ave., MIAMI, FL, 33130

Chairman

Name Role Address
ORTEGA SOTOMAYOR RAMSES Chairman 1111 SW 1st Ave., MIAMI, FL, 33130

President

Name Role Address
ORTEGA SOTOMAYOR RAMSES President 1111 SW 1st Ave., MIAMI, FL, 33130

Vice Chairman

Name Role Address
CUELLAR PEDRAZA GERMAN Vice Chairman 7 DE MARZO AVE, RADIAL 19, APT. 201, SANTA CRUZ DE LA SIERRA

Vice President

Name Role Address
CUELLAR PEDRAZA GERMAN Vice President 7 DE MARZO AVE, RADIAL 19, APT. 201, SANTA CRUZ DE LA SIERRA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 12550 Biscayne Blvd, suite 110, miami, Florida 33181 BZ No data
CHANGE OF MAILING ADDRESS 2018-04-05 12550 Biscayne Blvd, suite 110, miami, Florida 33181 BZ No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1111 SW 1st Ave., AXIS BRICKELL, 1016, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
Foreign Profit 2017-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State