Search icon

SMART BUILDINGS LLC - Florida Company Profile

Company Details

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

SMART BUILDINGS 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: 16 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L10000128860
FEI/EIN Number 274291813

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

Address: 6355 NW 36 ST, MIAMI, FL, 33166, US
Mail Address: 6355 NW 36 ST, 507, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYVA INTERNATIONAL SERVICES LLC Agent 6355 NW 36 ST, MIAMI, FL, 33166
SMART BUILDINGS HOLDING LLC Manager 6355 NW 36 ST, MIAMI, FL, 33166
Martin Esquivel Sergio A Auth 6055 NW 36th ST, Virginia Gardens, FL, 33166
Galvan Rodriguez Bertha Auth 6355 NW 36th Street, Virginia Gardens, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 6355 NW 36 ST, 507, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-29 6355 NW 36 ST, 507, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6355 NW 36 ST, 507, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CYVA INTERNATIONAL SERVICES LLC -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State