Search icon

SPATIAL MAPPING AND RECOGNITION TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: SPATIAL MAPPING AND RECOGNITION TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPATIAL MAPPING AND RECOGNITION TECHNOLOGY 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: 03 Jan 2013 (12 years ago)
Document Number: L13000001977
FEI/EIN Number 99-0384430

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

Address: 405 NE 2nd St, Ft Lauderdale, FL, 33301, US
Mail Address: 405 NE 2nd St, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWES BERNARD EJr. Managing Member 405 NE 2nd St, Ft Lauderdale, FL, 33301
Lawes Bernard EJr. Agent 405 NE 2nd St, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060009 SMART ACTIVE 2021-05-01 2026-12-31 - 421 NE 6TH STREET, APT. 910, FT LAUDERDALE, FL, 33304
G20000025122 SMART ACTIVE 2020-02-26 2025-12-31 - 86 SW 8TH STREET, 3708, MIAMI, FL, 33130
G14000003440 SMART EXPIRED 2014-01-09 2019-12-31 - 1110 NW 140 TERRACE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 405 NE 2nd St, Apt 505, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-17 405 NE 2nd St, Apt 505, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 405 NE 2nd St, Apt 505, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-02-09 Lawes, Bernard Earl, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State