Search icon

SMT TRANSFORMATIONAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SMT TRANSFORMATIONAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMT TRANSFORMATIONAL SOLUTIONS, 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000034277
FEI/EIN Number 80-0853479

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

Address: 12864 BISCAYNE BLVD., #309, NORTH MIAMI, FL, 33181
Mail Address: 12864 BISCAYNE BLVD., #309, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN JEFFREY L Manager 12864 BISCAYNE BLVD., #309, NORTH MIAMI, FL, 33138
KAPLAN JEFFREY L Agent 12864 BISCAYNE BLVD., #309, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2012-12-07 SMT TRANSFORMATIONAL SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-12-07 12864 BISCAYNE BLVD., #309, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-12-07 12864 BISCAYNE BLVD., #309, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2012-12-07 12864 BISCAYNE BLVD., #309, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2012-10-03 - -
LC NAME CHANGE 2012-07-09 MARKETORUM SMT, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
LC Amendment and Name Change 2012-12-07
LC Amendment 2012-10-03
LC Name Change 2012-07-09
Florida Limited Liability 2012-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State