Search icon

SMART STARTS AT DADELAND LLC - Florida Company Profile

Company Details

Entity Name: SMART STARTS AT DADELAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART STARTS AT DADELAND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000127618
FEI/EIN Number 352428349

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

Address: 7900 SW 86TH STREET, MIAMI, FL, 33143, US
Mail Address: 7900 SW 86TH STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALEJANDRO Manager 7990 SW 117 Avenue , Suite 112, MIAMI, FL, 33183
GARCIA VIRGINIA Manager 7990 SW 117TH AVE. SUITE 112, MIAMI, FL, 33183
Garcia Alejandro Owne 7990 S.W 117th Avenue, MIAMI, FL, 33183
GARCIA ALEJANDRO Agent 7990 SW 117TH AVE. SUITE 112, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-02 7900 SW 86TH STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-09-02 7900 SW 86TH STREET, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-02 7990 SW 117TH AVE. SUITE 112, MIAMI, FL 33183 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-01-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-09-02
ANNUAL REPORT 2016-07-18
AMENDED ANNUAL REPORT 2015-10-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-30
LC Amendment 2012-01-24
Florida Limited Liability 2011-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State