Search icon

SMARTHERAPY LLC - Florida Company Profile

Company Details

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

SMARTHERAPY 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: 09 Feb 2011 (14 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: L11000017103
FEI/EIN Number 274843672

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

Address: 5190 NW 167TH ST, SUITE 117, HIALEAH, FL, 33014, US
Mail Address: 5190 NW 167TH ST, SUITE 117, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA CHAMILE Manager 5190 NW 167TH ST, STE 117, HIALEAH, FL, 33014
ALBERTO & COMPANY, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 ALBERTO & COMPANY, LLC -
LC STMNT CORR 2023-08-10 - -
LC ARTICLE OF CORRECTION 2023-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 6600 COW PEN RD SUITE 260, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2022-10-28 - -
LC AMENDMENT 2016-02-25 - -
LC DISSOCIATION MEM 2016-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 5190 NW 167TH ST, SUITE 117, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-01-30 5190 NW 167TH ST, SUITE 117, HIALEAH, FL 33014 -
LC AMENDMENT 2011-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
CORLCSTCOR 2023-08-10
LC Article of Correction 2023-08-09
ANNUAL REPORT 2023-02-23
LC Amendment 2022-10-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State