Search icon

SMARTEST.EDU, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

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
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