Search icon

S.M.A.R.T. MANAGEMENT L.L.C. - Florida Company Profile

Company Details

Entity Name: S.M.A.R.T. MANAGEMENT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.M.A.R.T. MANAGEMENT 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: 30 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (6 months ago)
Document Number: L09000073258
FEI/EIN Number 270702012

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

Address: 9875 SW 72 Street, Miami, FL, 33173, US
Mail Address: 9875 SW 72 Street, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torkelson Thomas Member 9875 SW 72 Street, Miami, FL, 33173
Torkelson Thomas Agent 9875 SW 72 Street, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-02 Torkelson, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 9875 SW 72 Street, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 9875 SW 72 Street, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2020-06-03 9875 SW 72 Street, Miami, FL 33173 -
LC AMENDMENT 2010-02-08 - -
LC AMENDMENT 2009-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001328609 TERMINATED 1000000484953 MIAMI-DADE 2013-08-22 2033-09-05 $ 7,966.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001147223 TERMINATED 1000000388316 MIAMI-DADE 2013-06-18 2033-06-26 $ 3,515.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000377060 TERMINATED 1000000405037 MIAMI-DADE 2013-02-11 2033-02-13 $ 1,056.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State