Search icon

SMART ELECTRONICS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SMART ELECTRONICS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART ELECTRONICS SOLUTIONS, 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: 29 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L09000009629
FEI/EIN Number 264156424

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

Address: 11400 NW 34TH ST, DORAL, FL, 33178, US
Mail Address: 11400 NW 34TH ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ashley Brooke Chief Financial Officer 11400 NW 34TH ST, DORAL, FL, 33178
Granninger Paul Agent 11400 NW 34TH ST, DORAL, FL, 33178
Granninger Paul Manager 11400 NW 34TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 11400 NW 34TH ST, DORAL, FL 33178 -
REINSTATEMENT 2023-12-01 - -
CHANGE OF MAILING ADDRESS 2023-12-01 11400 NW 34TH ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-12-01 Granninger, Paul -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 11400 NW 34TH ST, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2009-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000120796 LAPSED 2014SC1237 LEON CO. 2ND JUDICIAL 2014-12-16 2020-02-02 $185.00 GARY AND NANCY GEBHART, 80 KAPTAIN DRIVE, MONTICELLO, FL. 32344

Documents

Name Date
ANNUAL REPORT 2025-01-29
REINSTATEMENT 2024-11-05
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State