Search icon

SMART INVESTMENTS OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: SMART INVESTMENTS OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART INVESTMENTS OF MIAMI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L04000024824
FEI/EIN Number 201620953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 S BISCAYNE BLVD,, SUITE 1500(A4F), MIAMI, FL, 33131
Mail Address: 201 S BISCAYNE BLVD,, SUITE 1500(A4F), MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIA A Manager 11265 S.W. 32ND STREET, MIAMI, FL, 33165
BARROSO MARIA Manager 14430 GLENCAIRN ROAD, MIAMI LAKES, FL, 33016
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2024-10-07 CORPORATION COMPANY OF MIAMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 201 S BISCAYNE BLVD,, SUITE 1500 (A4F), MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 201 S BISCAYNE BLVD,, SUITE 1500(A4F), MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-03-30 201 S BISCAYNE BLVD,, SUITE 1500(A4F), MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-06-15 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-26
LC Amendment 2021-09-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State