SMARTEST.EDU, INC. - Florida Company Profile

Entity Name: | SMARTEST.EDU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Dec 2017 (8 years ago) |
Date of dissolution: | 13 Feb 2025 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2025 (5 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 2700, NEW YORK, NY, 10016, UN |
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 |
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 | - |
WITHDRAWAL | 2025-02-13 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State