Search icon

SMART BUSINESS CONNECTIONS LLC - Florida Company Profile

Company Details

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

SMART BUSINESS CONNECTIONS 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: 07 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L12000114812
FEI/EIN Number 46-0890768

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

Address: 2950 NW 83rd St Miami, Miami, FL, 33147, US
Mail Address: 7456 42nd Way N, Riviera Beach, FL, 33404, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MIRYAM Manager 7456 42nd Way N, West Palm Beach, FL, 33404
Lopez Ivette Manager 2950 NW 83rd St, Miami, FL, 33147
Esparragoza Akers S Manager 7456 42nd Way North, Riviera Beach, FL, 33404
LOPEZ MIRYAM Agent 2950 NW 83rd St, Miami, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2950 NW 83rd St Miami, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 2950 NW 83rd St, Miami, FL 33147 -
REINSTATEMENT 2021-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 2950 NW 83rd St Miami, Miami, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 LOPEZ, MIRYAM -
LC DISSOCIATION MEM 2014-01-21 - -
LC ARTICLE OF CORRECTION 2013-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-02-11
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State