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 |
Name | Role | Address |
---|---|---|
ORTEGA RAMSES | Agent | 1111 SW 1st Ave., MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
ORTEGA SOTOMAYOR RAMSES | Chairman | 1111 SW 1st Ave., MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
ORTEGA SOTOMAYOR RAMSES | President | 1111 SW 1st Ave., MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
CUELLAR PEDRAZA GERMAN | Vice Chairman | 7 DE MARZO AVE, RADIAL 19, APT. 201, SANTA CRUZ DE LA SIERRA |
Name | Role | Address |
---|---|---|
CUELLAR PEDRAZA GERMAN | Vice President | 7 DE MARZO AVE, RADIAL 19, APT. 201, SANTA CRUZ DE LA SIERRA |
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 |
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