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