Search icon

SMARTEST.EDU, INC.

Company Details

Entity Name: SMARTEST.EDU, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: F17000005758
FEI/EIN Number 46-3425815
Address: 169 Madison Ave Ste 2770, New York, NY 10016
Mail Address: 169 Madison Ave Ste 2770, New York, NY 10016
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Carrera, Pep President 169 Madison Ave Ste 2770, New York, NY 10016

Treasurer

Name Role Address
Vieux, Severine Treasurer 169 Madison Ave Ste 2770, New York, NY 10016

Secretary

Name Role Address
Mohankumar, Kavya Secretary 169 Madison Ave Ste 2770, New York, NY 10016

Chair

Name Role Address
Gross, Matt Chair 169 Madison Ave Ste 2770, New York, NY 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131509 FORMATIVE ACTIVE 2023-10-25 2028-12-31 No data 1158 26TH STREET #161, SANTA MONICA, CA, 90403
G23000131573 GOFORMATIVE ACTIVE 2023-10-25 2028-12-31 No data 1158 26TH ST #161, SANTA MONICA, CA, 90403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 169 Madison Ave Ste 2770, New York, NY 10016 No data
CHANGE OF MAILING ADDRESS 2024-03-13 169 Madison Ave Ste 2770, New York, NY 10016 No data
REINSTATEMENT 2022-04-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-07 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

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

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-04-07
Foreign Profit 2017-12-22

Date of last update: 18 Jan 2025

Sources: Florida Department of State