Entity Name: | SMARTEST.EDU, 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: | 22 Dec 2017 (7 years ago) |
Date of dissolution: | 13 Feb 2025 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2025 (2 months ago) |
Document Number: | F17000005758 |
FEI/EIN Number |
463425815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 169 Madison Ave Ste 2770, New York, NY, 10016, US |
Mail Address: | 169 Madison Ave Ste 2770, New York, NY, 10016, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Vieux Severine | Treasurer | 169 Madison Ave Ste 2770, New York, NY, 10016 |
Mohankumar Kavya | Secretary | 169 Madison Ave Ste 2770, New York, NY, 10016 |
Gross Matt | Chairman | 169 Madison Ave Ste 2770, New York, NY, 10016 |
Carrera Pep | President | 169 Madison Ave Ste 2770, New York, NY, 10016 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000131509 | FORMATIVE | ACTIVE | 2023-10-25 | 2028-12-31 | - | 1158 26TH STREET #161, SANTA MONICA, CA, 90403 |
G23000131573 | GOFORMATIVE | ACTIVE | 2023-10-25 | 2028-12-31 | - | 1158 26TH ST #161, SANTA MONICA, CA, 90403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2025-02-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2025-02-13 | 169 Madison Ave Ste 2770, New York, NY 10016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 169 Madison Ave Ste 2770, New York, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 169 Madison Ave Ste 2770, New York, NY 10016 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2022-04-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000231480 | TERMINATED | 1000000952744 | COLUMBIA | 2023-05-15 | 2033-05-24 | $ 1,601.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
WITHDRAWAL | 2025-02-13 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-04-07 |
Foreign Profit | 2017-12-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State