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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Carrera, Pep | President | 169 Madison Ave Ste 2770, New York, NY 10016 |
Name | Role | Address |
---|---|---|
Vieux, Severine | Treasurer | 169 Madison Ave Ste 2770, New York, NY 10016 |
Name | Role | Address |
---|---|---|
Mohankumar, Kavya | Secretary | 169 Madison Ave Ste 2770, New York, NY 10016 |
Name | Role | Address |
---|---|---|
Gross, Matt | Chair | 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 | 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 |
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 |
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 |
---|---|
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