Search icon

SMT INVESTMENTS OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: SMT INVESTMENTS OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMT INVESTMENTS OF MIAMI 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: 30 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Sep 2024 (7 months ago)
Document Number: L13000015229
FEI/EIN Number 81-4877230

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

Address: 2805 E Oakland park blvd, SUITE 500, Fort Lauderdale, FL, 33306, US
Mail Address: 2805 E Oakland park blvd, SUITE 500, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRATITUDE PROPERTY HOLDINGS LLC Manager 2805 E Oakland park blvd, Fort Lauderdale, FL, 33306
TULLOCH STEPHEN Agent 2805 E Oakland park blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-05 TULLOCH, STEPHEN -
LC STMNT OF RA/RO CHG 2024-09-05 - -
REINSTATEMENT 2021-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 2805 E Oakland park blvd, SUITE 500, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 2805 E Oakland park blvd, SUITE 500, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2018-04-06 2805 E Oakland park blvd, SUITE 500, Fort Lauderdale, FL 33306 -
REINSTATEMENT 2016-10-04 - -

Documents

Name Date
CORLCRACHG 2024-09-05
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-16
REINSTATEMENT 2021-08-10
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-04
REINSTATEMENT 2015-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State