Search icon

SMART EXPORTS, LLC - Florida Company Profile

Company Details

Entity Name: SMART EXPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART EXPORTS, 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: 13 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000129524
FEI/EIN Number 37-1741050

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

Address: 4300 NW 128th St, Opa Locka, FL, 33054, US
Mail Address: 4300 NW 128th St, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOVE THINKING LLC Manager 4300 NW 128th St, Opa Locka, FL, 33054
ABOVE THINKING LLC Agent 4300 NW 128th St, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019364 AUTOPARTS OF AMERICA LLC EXPIRED 2014-02-24 2019-12-31 - 3925 E. 10TH CT, HIALEAH, FL, 33013
G14000019393 BEST ELECTRONICS LLC EXPIRED 2014-02-24 2019-12-31 - 3925 E. 10TH CT, HIALEAH, FL, 33013
G14000019349 INTERNATIONAL MEDICAL LLC EXPIRED 2014-02-24 2019-12-31 - 3925 E. 10TH CT, HIALEAH, FL, 33013
G14000019370 INTERNATIONAL AUTO LLC EXPIRED 2014-02-24 2019-12-31 - 3925 E. 10TH CT, HIALEAH, FL, 33013
G14000019389 MEDICAL EQUIPMENTS LLC EXPIRED 2014-02-24 2019-12-31 - 3925 E. 10TH CT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 4300 NW 128th St, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2015-04-28 4300 NW 128th St, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 4300 NW 128th St, Opa Locka, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State