Search icon

SMART BUSINESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SMART BUSINESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART BUSINESS SERVICES 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: 20 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L06000029070
FEI/EIN Number 204707967

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

Address: 14501 SW 88TH ST, MIAMI, FL, 33186, US
Mail Address: 14501 SW 88TH ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO ORLANDO Manager 14501 SW 88TH ST, MIAMI, FL, 33186
ZAMBRANO ORLANDO Agent 14501 SW 88TH ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007843 U'R THE DESIGNER EXPIRED 2011-01-19 2016-12-31 - 10815 NW 50TH ST, APT # 104, DORAL, FL, 33178
G10000067766 HERSTYLER EXPIRED 2010-07-22 2015-12-31 - 10815 NW 50TH ST, APT # 104, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 14501 SW 88TH ST, 412H, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-25 14501 SW 88TH ST, 412H, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-04-25 ZAMBRANO, ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 14501 SW 88TH ST, 412H, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5339827703 2020-05-01 0455 PPP 394 NW 133RD CT, MIAMI, FL, 33182-1619
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10682
Loan Approval Amount (current) 10682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33182-1619
Project Congressional District FL-28
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1139.02
Forgiveness Paid Date 2022-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State