Search icon

MY SMART VIDEO PRODUCTS AND SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MY SMART VIDEO PRODUCTS AND SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY SMART VIDEO PRODUCTS AND SERVICES, L.L.C. 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: 08 May 2009 (16 years ago)
Document Number: L09000045058
FEI/EIN Number 270165759

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

Mail Address: 134 S Dixie Hwy, Hallandale Beach, FL, 33009, US
Address: 134 South Dixie Hwy, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERBIB ISAAC Manager 134 S. Dixie Hwy, Hallandale Beach, FL, 33009
ZERBIB ISAAC Agent 134 S Dixie HWY, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110743 MY SMART VIDEO PRODUCTS AND SERVICES EXPIRED 2009-05-26 2014-12-31 - 6043 N.W. 167TH ST., UNIT A-2, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 134 South Dixie Hwy, Suite 200, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-02-20 134 South Dixie Hwy, Suite 200, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 134 S Dixie HWY, Suite 200, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2014-01-14 ZERBIB, ISAAC -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State